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. |
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 |
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 |
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 |
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 | - | - |
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