Search icon

APPLIED NUTRAGENE TECHNOLOGIES LLC - Florida Company Profile

Company Details

Entity Name: APPLIED NUTRAGENE TECHNOLOGIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APPLIED NUTRAGENE TECHNOLOGIES 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: 23 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Feb 2018 (7 years ago)
Document Number: L14000066215
FEI/EIN Number 46-5468317

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

Address: 2603 NW 13th St, Gainesville, FL, 32609, US
Mail Address: 502 NW 7th St., Gainesville, FL, 32601, US
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bonaby NJ Manager 502 NW 7th ST, Gainesville, FL, 32601
Wagner Steven A Agent 3275 W. Hillsboro Blvd., Deerfield Bch, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000067392 GLUCOPURE EXPIRED 2018-06-12 2023-12-31 - 408 WEST UNIVERSITY AVE, PH206D, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-29 2603 NW 13th St, STE 248, Gainesville, FL 32609 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 3275 W. Hillsboro Blvd., STE 205, Deerfield Bch, FL 33442 -
REGISTERED AGENT NAME CHANGED 2023-04-28 Wagner, Steven A -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 2603 NW 13th St, STE 248, Gainesville, FL 32609 -
REINSTATEMENT 2018-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-22
REINSTATEMENT 2018-02-16
REINSTATEMENT 2016-10-19
Florida Limited Liability 2014-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State