Search icon

FIDOGENX, LLC - Florida Company Profile

Company Details

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

FIDOGENX, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Apr 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Nov 2022 (2 years ago)
Document Number: L09000035610
FEI/EIN Number 264691560

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

Address: 806 BRUSHTOWN RD, AMBLER, PA, 19002, US
Mail Address: 806 BRUSHTOWN RD, AMBLER, PA, 19002, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILBERT ROBERT J Managing Member 806 BRUSHTOWN RD, AMBLER, PA, 19002
GILBERT DEJA ADr. Managing Member 806 BRUSHTOWN RD, AMBLER, PA, 19002
COGENCY GLOBAL INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000021441 K9 NUTRACEUTICS EXPIRED 2014-02-28 2019-12-31 - 2715 PIENZA CIRCLE, ROYAL PALM BEACH, FL, 33411
G11000010769 K9 ENZYMES EXPIRED 2011-01-27 2016-12-31 - 2715 PIENZA CIRCLE, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-11-08 - -
REGISTERED AGENT ADDRESS CHANGED 2022-11-08 115 N. CALHOUN STREET, 7901 4th St N, SUITE 4, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2022-11-08 COGENCY GLOBAL INC -
CHANGE OF PRINCIPAL ADDRESS 2022-06-13 806 BRUSHTOWN RD, AMBLER, PA 19002 -
CHANGE OF MAILING ADDRESS 2022-06-13 806 BRUSHTOWN RD, AMBLER, PA 19002 -
LC NAME CHANGE 2019-07-26 FIDOGENX, LLC -
LC NAME CHANGE 2018-07-23 ANUBIS LABZ, LLC -
LC NAME CHANGE 2014-12-19 K9 NUTRACEUTICS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-02-20
LC Amendment 2022-11-08
AMENDED ANNUAL REPORT 2022-10-11
AMENDED ANNUAL REPORT 2022-06-13
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-30
LC Name Change 2019-07-26
ANNUAL REPORT 2019-07-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State