Entity Name: | STEM CELLS USA TREATMENT CENTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STEM CELLS USA TREATMENT CENTER, 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: |
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: | 10 Nov 2014 (11 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L14000178333 |
FEI/EIN Number |
46-3305652
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1515 NORTH FEDERAL HIGHWAY, SUITE #105, BOCA RATON, FL, 33432, US |
Mail Address: | 1515 NORTH FEDERAL HIGHWAY, SUITE #105, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVID F. HANLEY, P.A. | Agent | - |
GIONIS THOMAS ADr. | Manager | 1515 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC DISSOCIATION MEM | 2017-08-31 | - | - |
CHANGE OF MAILING ADDRESS | 2015-03-01 | 1515 NORTH FEDERAL HIGHWAY, SUITE #105, BOCA RATON, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-01 | DAVID F. HANLEY, P.A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-01 | 1515 NORTH FEDERAL HIGHWAY, SUITE #105, BOCA RATON, FL 33432 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-12-02 | 3201 OVERLOOK RD, DAVIE, FL 33328 | - |
LC AMENDMENT | 2014-12-02 | - | - |
CONVERSION | 2014-11-10 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P13000062998. CONVERSION NUMBER 100000146421 |
Name | Date |
---|---|
CORLCDSMEM | 2017-08-31 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-03-01 |
LC Amendment | 2014-12-02 |
Florida Limited Liability | 2014-11-10 |
Date of last update: 01 May 2025
Sources: Florida Department of State