Search icon

OMICSKY GREEN BIO-HIGH TECHNOLOGY L.L.C. - Florida Company Profile

Company Details

Entity Name: OMICSKY GREEN BIO-HIGH TECHNOLOGY L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OMICSKY GREEN BIO-HIGH TECHNOLOGY L.L.C. 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: 12 May 2014 (11 years ago)
Date of dissolution: 03 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Dec 2022 (2 years ago)
Document Number: L14000076793
FEI/EIN Number 47-3563086

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

Address: 32662 Canyonlands Drive, Wesley Chapel, FL, 33543, US
Mail Address: 32662 Canyonlands Drive, Wesley Chapel, FL, 33543, US
ZIP code: 33543
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zhang Guolin Manager 32662 Canyonlands Drive, Wesley Chapel, FL, 33543
ZHANG GUOLIN Agent 32662 Canyonlands Drive, Wesley Chapel, FL, 33543

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-03 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 32662 Canyonlands Drive, Wesley Chapel, FL 33543 -
CHANGE OF MAILING ADDRESS 2022-04-30 32662 Canyonlands Drive, Wesley Chapel, FL 33543 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 32662 Canyonlands Drive, Wesley Chapel, FL 33543 -
LC NAME CHANGE 2015-12-10 OMICSKY GREEN BIO-HIGH TECHNOLOGY L.L.C. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-03
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-21
LC Name Change 2015-12-10
ANNUAL REPORT 2015-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State