Search icon

FLORIDA BIOSCIENCES, LLC - Florida Company Profile

Company Details

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

FLORIDA BIOSCIENCES, 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: 11 May 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L09000045535
FEI/EIN Number 900386535

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

Address: 401 South County Road #2753, PALM BEACH, FL, 33480, US
Mail Address: 401 South County Road #2753, PALM BEACH, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSS THOMAS H Managing Member 401 South County Road #2753, PALM BEACH, FL, 33480
Krause Christopher DPhd Member 401 South County Road #2753, PALM BEACH, FL, 33480
Pierson Maxine C Auth 10452 Greentrail Dr. N, Boynton Beach, FL, 33436
ROSS THOMAS H Agent 401 South County Road #2753, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 401 South County Road #2753, PALM BEACH, FL 33480 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 401 South County Road #2753, PALM BEACH, FL 33480 -
CHANGE OF MAILING ADDRESS 2013-04-30 401 South County Road #2753, PALM BEACH, FL 33480 -
REGISTERED AGENT NAME CHANGED 2011-04-27 ROSS, THOMAS H -
REINSTATEMENT 2010-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State