Search icon

BIOTRACKTHC LLC - Florida Company Profile

Company Details

Entity Name: BIOTRACKTHC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIOTRACKTHC 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: 22 May 2014 (11 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L14000082929
FEI/EIN Number 00-1082954

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

Address: 2356 WILTON DR, WILTON MANORS, FL, 33305
Mail Address: 2356 WILTON DR, WILTON MANORS, FL, 33305
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSTON BLAKE President 2356 WILTON DR, WILTON MANORS, FL, 33305
JOHNSTON BLAKE Agent 2356 WILTON DR, WILTON MANORS, FL, 33305

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
BARRY R. GAINSBURG ESQ., et al. VS BIO-TECH MEDICAL, INC., etc., et al. 4D2016-1439 2016-05-03 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
15-18958

Parties

Name BARRY R. GAINSBURG
Role Appellant
Status Active
Name BIO-TECH MEDICAL INC.
Role Respondent
Status Active
Representations David I. Shiner
Name BIOTRACKTHC LLC
Role Respondent
Status Active
Name STEVEN SIEGEL
Role Respondent
Status Active
Name Hon. Barbara Anne McCarthy
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-07
Type Order
Subtype Order on Motion To Compel
Description Order Denying Motion to Compel ~ ORDERED that the motion to compel is denied without prejudice to petitioner seeking mandamus relief after he has fulfilled his responsibility of bringing the matter to the attention of the assigned judge through the filing of a notice of hearing. Perez v. Circuit Court for Osceola Cnty., 882 So. 2d 489 (Fla. 5th DCA 2004).
Docket Date 2016-11-20
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel
Docket Date 2016-10-14
Type Order
Subtype Order
Description Ord-Granting Emergency Motion ~ Petitioner¿s September 21, 2016, Emergency Motion to Clarify is granted. The decision on whether any hearing should be evidentiary or non-evidentiary is in the discretion of the trial court.
Docket Date 2016-10-10
Type Response
Subtype Response
Description Response
Docket Date 2016-08-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the petitioner's May 20, 2016 motion for attorney's fees is denied.
Docket Date 2016-08-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-08-09
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the above styled petition is denied. This court¿s denial is without prejudice to petitioner seeking to lift the stay if respondents¿ defenses are not as represented to the trial court as tied to issues surrounding petitioner¿s termination and the reasons for same. CIKLIN, C.J., GROSS and FORST, JJ., concur.
Docket Date 2016-06-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2016-06-22
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED that petitioners¿ May 20, 2016 notice of dismissing appeal and May 20, 2016 amended notice of dismissing appeal, seeking to dismiss case no. 4D16-1439, are denied. The petitions filed in case nos. 4D16-1437 and 4D16-1439 both reflect that petitioners seek to challenge the order denying their motion to consolidate LT case no. 16-487 with LT case no. 15-18959, and that order is the subject of case no. 4D16-1439; instead, it isORDERED, sua sponte, that case no. 4D16-1629, in which petitioners appeal the same order which is the subject of case no. 4D16-1439, is dismissed as duplicative of case no. 4D16-1439; further ORDERED that within ten (10) days of service of this order petitioners shall file a supplemental appendix containing a transcript of the January 6, 2016 hearing on defendants¿ motion to dismiss amended complaint, in LT case no.15-18959; and a transcript of the April 11, 2016 evidentiary hearing on defendants¿ motion to stay action pending conclusion of related case, in LT case no. 16-487. Failure to provide an adequate record may result in denial of the petition. Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150 (Fla. 1979); further,ORDERED that petitioners¿ May 20, 2016 motion for attorney¿s fees is deferred to the merits.
Docket Date 2016-05-19
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that petitioner¿s May 3, 2016 motion to consolidate is granted. Case numbers 4D16-1437 and 4D16-1439 are consolidated for all purposes and shall proceed under case number 4D16-1437.
Docket Date 2016-05-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ (Atty never filed NOA in Broward)
Docket Date 2016-05-03
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
Docket Date 2016-05-03
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2016-05-03
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2016-05-03
Type Order
Subtype Order on Motion to Appear In Forma Pauperis
Description Order Denying Forma Pauperis ~ ORDERED that upon consideration of petitioner's May 3, 2016 affidavit of indigent status it is presumed petitioner to be not indigent because he owns a vehicle valued in excess of $5,000. See section 57.082(2)(a)2., Florida Statutes (2015). Petitioner shall pay the $300.00 filing fee within ten (10) days of the date of this order.
Docket Date 2016-05-03
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate

Documents

Name Date
ANNUAL REPORT 2015-01-08
Florida Limited Liability 2014-05-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State