Search icon

SN SCIENTIFIC, LLC - Florida Company Profile

Company Details

Entity Name: SN SCIENTIFIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SN SCIENTIFIC, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Jul 2008 (17 years ago)
Date of dissolution: 05 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Apr 2018 (7 years ago)
Document Number: L08000065926
FEI/EIN Number 800216058

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12225 - 28th Street North, St. Petersburg, FL, 33716, US
Mail Address: 12225 - 28TH STREET N., SUITE A, ST. PETERSBURG, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NATH DR. I.V.S. Managing Member 9438 PEBBLE BEACH CT. W, SEMINOLE, FL, 33777
PATEL HARISH Managing Member 7620 PARADISE POINTE CIR S, ST PETERSBURG, FL, 33711
HENSLEY EVELYN Agent 12225 - 28TH STREET NORTH, ST. PETERSBURG, FL, 33716

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-05 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-16 12225 - 28TH STREET NORTH, SUITE A, ST. PETERSBURG, FL 33716 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-16 12225 - 28th Street North, Suite A, St. Petersburg, FL 33716 -
REGISTERED AGENT NAME CHANGED 2015-02-16 HENSLEY, EVELYN -
LC NAME CHANGE 2010-06-07 SN SCIENTIFIC, LLC -
CHANGE OF MAILING ADDRESS 2009-10-23 12225 - 28th Street North, Suite A, St. Petersburg, FL 33716 -
CANCEL ADM DISS/REV 2009-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-04-14
LC Name Change 2010-06-07
ANNUAL REPORT 2010-02-01
REINSTATEMENT 2009-10-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State