Search icon

ASCYRUS MEDICAL LLC - Florida Company Profile

Company Details

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

ASCYRUS MEDICAL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Jan 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Mar 2021 (4 years ago)
Document Number: L15000021073
FEI/EIN Number 47-3171346

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

Address: 1655 Roberts Blvd. N.W., KENNESAW, GA, 30144, US
Mail Address: 1655 Roberts Blvd. N.W., KENNESAW, GA, 30144, US
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001800825 2385 NW EXECUTIVE CENTER DRIVE, SUITE 100, BOCA RATON, FL, 33431 2385 NW EXECUTIVE CENTER DRIVE, SUITE 100, BOCA RATON, FL, 33431 (617) 839-8525

Filings since 2020-01-31

Form type D
File number 021-359427
Filing date 2020-01-31
File View File

Key Officers & Management

Name Role Address
Holloway Jean F Secretary 1655 Roberts Blvd. N.W., Kennesaw, GA, 30144
ARTIVION, INC. Manager -
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 1655 Roberts Blvd. N.W., KENNESAW, GA 30144 -
CHANGE OF MAILING ADDRESS 2023-04-24 1655 Roberts Blvd. N.W., KENNESAW, GA 30144 -
LC AMENDMENT 2021-03-10 - -
REGISTERED AGENT NAME CHANGED 2021-03-10 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-03-10 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-06-06
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
LC Amendment 2021-03-10
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-08-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State