Entity Name: | BIOPAY NETWORK SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BIOPAY NETWORK 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 Sep 2012 (13 years ago) |
Date of dissolution: | 13 Sep 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Sep 2022 (3 years ago) |
Document Number: | L12000120917 |
FEI/EIN Number |
38-3887764
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 610 CRESCENT EXECUTIVE COURT, SUITE 200, LAKE MARY, FL, 32746, US |
Mail Address: | 610 CRESCENT EXECUTIVE COURT, SUITE 200, LAKE MARY, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rowe James | President | 6931 Arlington Rd, Bethesda, MD, 20814 |
Welsh Thomas | Chief Financial Officer | 6931 Arlington Rd, Bethesda, MD, 20814 |
Loehlein Justine | Agent | 610 CRESCENT EXECUTIVE COURT, Lake Mary, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-09-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-30 | 610 CRESCENT EXECUTIVE COURT, SUITE 200, LAKE MARY, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2022-08-30 | 610 CRESCENT EXECUTIVE COURT, SUITE 200, LAKE MARY, FL 32746 | - |
REGISTERED AGENT NAME CHANGED | 2022-08-30 | Loehlein, Justine | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-30 | 610 CRESCENT EXECUTIVE COURT, Suite 200, Lake Mary, FL 32746 | - |
LC NAME CHANGE | 2016-06-06 | BIOPAY NETWORK SERVICES LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-09-13 |
ANNUAL REPORT | 2022-08-30 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-13 |
LC Name Change | 2016-06-06 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-02-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State