Entity Name: | BIOSOLUTIA PHARMACEUTICAL SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BIOSOLUTIA PHARMACEUTICAL SERVICES 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: | 20 Aug 2012 (13 years ago) |
Date of dissolution: | 14 Jan 2025 (4 months ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 14 Jan 2025 (4 months ago) |
Document Number: | L12000107407 |
FEI/EIN Number |
46-0880825
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 610 Crescent Executive Court, BioSolutia, Lake Mary, FL, 32746, US |
Mail Address: | 610 Crescent Executive Court, BioSolutia, Lake Mary, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Welsh Tom J | Chief Financial Officer | 6931 Arlington Rd, Bethesda, MD, 20814 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2025-01-14 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS M17000000442. MERGER NUMBER 100000263831 |
REINSTATEMENT | 2024-01-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-22 | 610 Crescent Executive Court, BioSolutia, Suite 200, Lake Mary, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2024-01-22 | 610 Crescent Executive Court, BioSolutia, Suite 200, Lake Mary, FL 32746 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-02-13 | C T Corporation System | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-13 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
REINSTATEMENT | 2024-01-22 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 02 May 2025
Sources: Florida Department of State