Search icon

BIOFRONT EB-5 GROUP LLC - Florida Company Profile

Company Details

Entity Name: BIOFRONT EB-5 GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIOFRONT EB-5 GROUP 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: 10 Mar 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L14000039976
FEI/EIN Number 46-5568715

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

Address: 3000 Commonwealth Blvd., TALLAHASSEE, FL, 32303, US
Mail Address: 3000 Commonwealth Blvd., TALLAHASSEE, FL, 32303, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Robotham Jason M Authorized Member 4208 Grove Park Dr., Tallahassee, FL, 32303
Tang Yemin Authorized Member 175 Old Yellow Springs Rd, Fairborn, OH, 45324
Tang Hengli Agent 9144 SHOAL CREEK DRIVE, TALLAHASSEE, FL, 32312
Tang Hengli Authorized Member 9144 SHOAL CREEK DRIVE, TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 3000 Commonwealth Blvd., Suite 2, TALLAHASSEE, FL 32303 -
CHANGE OF MAILING ADDRESS 2016-03-28 3000 Commonwealth Blvd., Suite 2, TALLAHASSEE, FL 32303 -
REGISTERED AGENT NAME CHANGED 2015-11-23 Tang, Hengli -
REINSTATEMENT 2015-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2019-10-16
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-11-23
Florida Limited Liability 2014-03-10

Date of last update: 02 May 2025

Sources: Florida Department of State