Search icon

EMBRYOGENIX LLC - Florida Company Profile

Company Details

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

EMBRYOGENIX 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: 06 Nov 2014 (11 years ago)
Date of dissolution: 02 Jan 2025 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2025 (4 months ago)
Document Number: L14000173186
FEI/EIN Number 47-2271096

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

Address: 8659 BAYPINE RD #307, JACKSONVILLE, FL, 32256, US
Mail Address: P.O. Box 551540, JACKSONVILLE, FL, 32255, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHOCKALINGAM ANNA Manager P.O. BOX 551539, JACKSONVILLE, FL, 32255
MEHTA AMUL Auth P.O. BOX 551539, JACKSONVILLE, FL, 32255
CHOCKALINGAM ANNAPOORANI Agent 8659 BAYPINE RD #307, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-02 - -
LC AMENDMENT 2020-04-02 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-02 8659 BAYPINE RD #307, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-02 8659 BAYPINE RD #307, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2018-03-26 8659 BAYPINE RD #307, JACKSONVILLE, FL 32256 -
LC NAME CHANGE 2015-03-06 EMBRYOGENIX LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-02
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-06-03
LC Amendment 2020-04-02
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-28

Date of last update: 02 May 2025

Sources: Florida Department of State