Search icon

PROMETHEON PHARMA, LLC - Florida Company Profile

Company Details

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

PROMETHEON PHARMA, 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: 09 May 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2023 (a year ago)
Document Number: L11000054291
FEI/EIN Number 452760383

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

Address: 3005 SW 70TH LANE, GAINESVILLE, FL, 32608, US
Mail Address: 3005 SW 70TH LANE, GAINESVILLE, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1588339 3005 SW 70TH LANE, GAINESVILLE, FL, 32608 3005 SW 70TH LANE, GAINESVILLE, FL, 32608 386-418-0320

Filings since 2016-04-18

Form type D
File number 021-261538
Filing date 2016-04-18
File View File

Filings since 2016-04-15

Form type D/A
File number 021-204008
Filing date 2016-04-15
File View File

Filings since 2014-03-27

Form type D/A
File number 021-204008
Filing date 2014-03-27
File View File

Filings since 2013-10-04

Form type D
File number 021-204008
Filing date 2013-10-04
File View File

Key Officers & Management

Name Role Address
HSU STEPHEN I Manager 3005 SW 70TH LANE, GAINESVILLE, FL, 32608
Hsu Stephen I Agent 3005 SW 70TH LANE, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-07-12 - -
REGISTERED AGENT NAME CHANGED 2020-07-12 Hsu, Stephen I-Hong -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-10-31
REINSTATEMENT 2022-10-09
ANNUAL REPORT 2021-06-18
REINSTATEMENT 2020-07-12
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-29
AMENDED ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2015-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State