Search icon

BIOSOLUTIA PHARMACEUTICAL SERVICES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Welsh Tom J Chief Financial Officer 6931 Arlington Rd, Bethesda, MD, 20814

Events

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 -

Documents

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