Search icon

SOUTHEAST BIO-SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHEAST BIO-SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHEAST BIO-SOLUTIONS, 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: 07 May 2010 (15 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 13 Aug 2010 (15 years ago)
Document Number: L10000049473
FEI/EIN Number 272619526

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

Address: 6352 N.W. 18th DRIVE, SUITE 6, GAINESVILLE, FL, 32653, US
Mail Address: 6352 N.W. 18th DRIVE, SUITE 6, GAINESVILLE, FL, 32653, US
ZIP code: 32653
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CREVASSE JOSEPH J Manager 6352 N.W. 18th DRIVE, GAINESVILLE, FL, 32653
Burk Bobby JJr. Chief Financial Officer 6352 NW 18th Drive Unit 6, Gainesville, FL, 32653
CREVASSE JOSEPH Agent 2631-A N.W. 41ST STREET, GAINESVILLE, FL, 32606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000093883 SOUTHEAST DOCUMENT MANAGEMENT EXPIRED 2014-09-15 2019-12-31 - 2631-A N.W. 41ST STREET, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-03-14 CREVASSE, JOSEPH -
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 6352 N.W. 18th DRIVE, SUITE 6, GAINESVILLE, FL 32653 -
CHANGE OF MAILING ADDRESS 2016-03-08 6352 N.W. 18th DRIVE, SUITE 6, GAINESVILLE, FL 32653 -
LC AMENDED AND RESTATED ARTICLES 2010-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State