Search icon

BLUE TIP BIOLOGICS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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