Search icon

BIO-GENESIS HEALTH SERVICES, L.L.C.

Company Details

Entity Name: BIO-GENESIS HEALTH SERVICES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Mar 2010 (15 years ago)
Document Number: L10000034088
FEI/EIN Number 272239165
Address: 638 Spartanburg Hwy, # 70-331, Hendersonville, NC, 28792, US
Mail Address: 638 Spartanburg Hwy, # 70-331, Hendersonville, NC, 28792, US
Place of Formation: NORTH CAROLINA

Agent

Name Role Address
VILLANUEVA GAIL Agent 8700 Astronaut Blvd. #1333, Cape Canaveral, FL, 32920

Managing Member

Name Role Address
VILLANUEVA GAIL Managing Member 638 Spartanburg Hwy #70-331, Hendersonville, NC, 28792

Manager

Name Role Address
Villanueva Gail Manager 638 Spartanburg Hwy #70-331, Hendersonville, NC, 28792

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000074978 GEORGE BELL EXPIRED 2017-07-12 2022-12-31 No data PO BOX 1333, CAPE CANAVERAL, FL, 32920
G15000117522 CSI FLOORING LLC ACTIVE 2015-11-19 2025-12-31 No data PO BOX 1333, CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-31 638 Spartanburg Hwy, # 70-331, Hendersonville, NC 28792 No data
CHANGE OF MAILING ADDRESS 2022-08-31 638 Spartanburg Hwy, # 70-331, Hendersonville, NC 28792 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-04 8700 Astronaut Blvd. #1333, Cape Canaveral, FL 32920 No data

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State