Search icon

THE SCIENCE BOX LLC - Florida Company Profile

Company Details

Entity Name: THE SCIENCE BOX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE SCIENCE BOX 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Sep 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Aug 2020 (5 years ago)
Document Number: L13000136789
FEI/EIN Number 475347944

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 34 West 4th Street, Jacksonville, FL, 32206, US
Mail Address: 34 West 4th Street, Jacksonville, FL, 32206, US
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAILEY CHRISTEE President 34 West 4th Street, Jacksonville, FL, 32206
BAILEY CHRISTEE Agent 34 West 4th Street, Jacksonville, FL, 32206

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000060127 THE SCIENCE BOX ACTIVE 2023-05-12 2028-12-31 - 34 WEST 4TH STREET, JACKSONVILLE, FL, 32206
G15000111338 THE SCIENCE BOX EXPIRED 2015-11-02 2020-12-31 - 1009 BROOKWOOD RD, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-10-07 34 West 4th Street, Jacksonville, FL 32206 -
CHANGE OF MAILING ADDRESS 2020-10-07 34 West 4th Street, Jacksonville, FL 32206 -
REGISTERED AGENT ADDRESS CHANGED 2020-10-07 34 West 4th Street, Jacksonville, FL 32206 -
REINSTATEMENT 2020-08-28 - -
REGISTERED AGENT NAME CHANGED 2020-08-28 BAILEY, CHRISTEE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-16
AMENDED ANNUAL REPORT 2020-10-07
REINSTATEMENT 2020-08-28
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State