Search icon

BIOME CONSULTING GROUP, LLC

Company Details

Entity Name: BIOME CONSULTING GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Dec 2014 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 30 Nov 2023 (a year ago)
Document Number: L14000189922
FEI/EIN Number 47-2529807
Address: 3298 SUMMIT BLVD, PENSACOLA, FL, 32503, US
Mail Address: 3298 SUMMIT BLVD, PENSACOLA, FL, 32503, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BIOME CONSULTING GROUP LLC 401(K) PLAN 2023 472529807 2024-01-31 BIOME CONSULTING GROUP, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 8504359367
Plan sponsor’s address 1300 W. GOVERNMENT ST, PENSACOLA, FL, 32502
BIOME CONSULTING GROUP LLC 401(K) PLAN 2022 472529807 2023-06-23 BIOME CONSULTING GROUP, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 8504359367
Plan sponsor’s address 3298 SUMMIT BLVD STE 44, PENSACOLA, FL, 32503
BIOME CONSULTING GROUP LLC 401(K) PLAN 2021 472529807 2022-03-15 BIOME CONSULTING GROUP, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 8504359367
Plan sponsor’s address 1300 W. GOVERNMENT ST, PENSACOLA, FL, 32502

Agent

Name Role
COGENCY GLOBAL INC. Agent

Member

Name Role Address
OBSIDIAN GROUP ACQUISITIONS, INC. Member 4205 VINELAND ROAD, ORLANDO, FL, 32811

Chief Executive Officer

Name Role Address
KUSHNER, P.E. RICK G Chief Executive Officer 2734 CAUSEWAY CENTER DRIVE, TAMPA, FL, 33619

Auth

Name Role Address
MILEY GLEN A Auth 3821 SCENIC HWY, PENSACOLA, FL, 32504
IMHOF PATRICK J Auth 1170 ELLISON DRIVE, PENSACOLA, FL, 32503
BOSSO TERRENCE C Auth 4041 MOONRAKER DRIVE, PENSACOLA, FL, 32507
O'TOOLE JAMES Auth 3321 BAYVIEW WAY, PENSACOLA, FL, 32503

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000067987 UES ACTIVE 2024-05-31 2029-12-31 No data 3298 SUMMIT BLVD, SUITE. 44, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-19 3298 SUMMIT BLVD, SUITE 44, PENSACOLA, FL 32503 No data
CHANGE OF MAILING ADDRESS 2024-02-19 3298 SUMMIT BLVD, SUITE 44, PENSACOLA, FL 32503 No data
LC STMNT OF RA/RO CHG 2023-11-30 No data No data
REGISTERED AGENT NAME CHANGED 2023-11-30 COGENCY GLOBAL INC No data
REGISTERED AGENT ADDRESS CHANGED 2023-11-30 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-08
ANNUAL REPORT 2024-02-19
CORLCRACHG 2023-11-30
ANNUAL REPORT 2023-01-10
AMENDED ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State