Entity Name: | PRESCIENT BIO-ANALYTICS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PRESCIENT BIO-ANALYTICS, 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. |
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: | 25 Sep 2009 (16 years ago) |
Document Number: | L09000092683 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1400 Metropolitan Boulevard, TALLAHASSEE, FL, 32308, US |
Mail Address: | 1400 Metropolitan Boulevard, TALLAHASSEE, FL, 32308, US |
ZIP code: | 32308 |
County: | Leon |
Place of Formation: | FLORIDA |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1563663 | 223 SOUTH GADSDEN STREET, TALLAHASSEE, FL, 32302 | 223 SOUTH GADSDEN STREET, TALLAHASSEE, FL, 32302 | 8508417665 | |||||||||
|
Form type | D |
File number | 021-216903 |
Filing date | 2014-05-07 |
File | View File |
Name | Role | Address |
---|---|---|
THOMAS BRUCE H | Manager | 412 N. JACKSON ST., QUINCY, FL, 32351 |
PARK THOMAS R | Manager | 1400 Metropolitan Boulevard, TALLAHASSEE, FL, 32308 |
THOMAS BRUCE H | Agent | 412 N. JACKSON ST., QUINCY, FL, 32351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-05 | 1400 Metropolitan Boulevard, Suite 222, TALLAHASSEE, FL 32308 | - |
CHANGE OF MAILING ADDRESS | 2024-04-05 | 1400 Metropolitan Boulevard, Suite 222, TALLAHASSEE, FL 32308 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-09-19 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State