Entity Name: | BLUE TIP BIOLOGICS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BLUE TIP BIOLOGICS, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 02 May 2012 (13 years ago) |
Date of dissolution: | 21 Jan 2025 (3 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Jan 2025 (3 months ago) |
Document Number: | L12000060704 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6749 Turtlemound Road, New Smryna Beach, FL, 32169, US |
Mail Address: | 6749 Turtlemound Road, New Smryna Beach, FL, 32169, US |
ZIP code: | 32169 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLEN W. RILEY | Manager | 6749 Turtlemound Road, New Smryna Beach, FL, 32169 |
SUNGARIAN ARNO S | Manager | 8 TIP POND ROAD, SHREWSBURY, MA, 01545 |
COLE BRADLEY A | Manager | 717 SENECA MEADOWS ROAD, WINTER SPRINGS, FL, 32708 |
WATSON COLEMAN | Manager | 8766 RIBAULT AVE, ORLANDO, FL, 32832 |
ALLEN W. RILEY | Agent | 6749 Turtlemound Rd, New Smyrna Beach, FL, 32169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-01-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-02 | 6749 Turtlemound Rd, New Smyrna Beach, FL 32169 | - |
CHANGE OF MAILING ADDRESS | 2023-03-15 | 6749 Turtlemound Road, New Smryna Beach, FL 32169 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-15 | 6749 Turtlemound Road, New Smryna Beach, FL 32169 | - |
LC AMENDMENT | 2020-03-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-11-04 | ALLEN, W. RILEY | - |
REINSTATEMENT | 2015-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-01-21 |
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-09 |
LC Amendment | 2020-03-30 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-03-21 |
Date of last update: 02 May 2025
Sources: Florida Department of State