Search icon

THE ACADEMY OF BACTERIOLOGY, "L.L.C.

Company Details

Entity Name: THE ACADEMY OF BACTERIOLOGY, "L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 30 Oct 2013 (11 years ago)
Date of dissolution: 07 Nov 2024 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Nov 2024 (3 months ago)
Document Number: L13000153171
FEI/EIN Number 47-1021628
Address: Canyon Lakes Executive Center, 10595 Hilltop Meadow Point, BOYNTON BEACH, FL 33473
Mail Address: Canyon Lakes Executive Center, 10595 Hilltop Meadow Point, BOYNTON BEACH, FL 33473
ZIP code: 33473
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GUTMAN, GLENN MICHAEL Agent Canyon Lakes Executive Center, 10595 Hilltop Meadow Pointe, BOYNTON BEACH, FL 33473

Managing Member

Name Role Address
LOCKARD, KENNETH JAMES Managing Member Canyon Lakes Executive Center, 10595 Hilltop Meadow Point BOYNTON BEACH, FL 33473
LOCKARD, MATTHEW C Managing Member Canyon Lakes Executive Center, 10595 Hilltop Meadow Point BOYNTON BEACH, FL 33473

H.R.Manager

Name Role Address
Frushour, Judith H.R.Manager Canyon Lakes Executive Center, 10595 Hilltop Meadow Point BOYNTON BEACH, FL 33473

Controller

Name Role Address
GUTMAN, GLENN M Controller 21280 SAWMILL COURT, BOCA RATON, FL 33498

PRESIDENT

Name Role Address
Lockard, Elizabeth PRESIDENT Canyon Lakes Executive Center, 10595 Hilltop Meadow Point BOYNTON BEACH, FL 33473

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-19 Canyon Lakes Executive Center, 10595 Hilltop Meadow Point, BOYNTON BEACH, FL 33473 No data
CHANGE OF MAILING ADDRESS 2019-04-19 Canyon Lakes Executive Center, 10595 Hilltop Meadow Point, BOYNTON BEACH, FL 33473 No data
REGISTERED AGENT NAME CHANGED 2019-04-19 GUTMAN, GLENN MICHAEL No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-19 Canyon Lakes Executive Center, 10595 Hilltop Meadow Pointe, BOYNTON BEACH, FL 33473 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-07
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-04-27

Date of last update: 22 Jan 2025

Sources: Florida Department of State