Search icon

BIOWOMAN, LLC

Company Details

Entity Name: BIOWOMAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Oct 2010 (14 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L10000107371
FEI/EIN Number 900661047
Address: 4922 E. Lake Cove Blvd, Saint Cloud, FL, 34771, US
Mail Address: 4922 E. Lake Cove Blvd, Saint Cloud, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
SAENGPET WARAPORN Agent 4922 E. Lake Cove Blvd, Saint Cloud, FL, 34771

Managing Member

Name Role Address
SAENGPET WARAPORN Managing Member 4922 E. Lake Cove Blvd, Saint Cloud, FL, 34771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2020-01-30 SAENGPET, WARAPORN No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-06 4922 E. Lake Cove Blvd, Saint Cloud, FL 34771 No data
CHANGE OF MAILING ADDRESS 2016-01-06 4922 E. Lake Cove Blvd, Saint Cloud, FL 34771 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-06 4922 E. Lake Cove Blvd, Saint Cloud, FL 34771 No data
LC AMENDMENT 2011-03-21 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000129902 TERMINATED 1000000880596 OSCEOLA 2021-03-19 2041-03-24 $ 1,359.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14001157493 ACTIVE 1000000641000 OSCEOLA 2014-09-29 2034-12-17 $ 2,089.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736
J14001157501 LAPSED 1000000641001 OSCEOLA 2014-09-29 2024-12-17 $ 456.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736

Documents

Name Date
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State