Search icon

BIOHEAL THERAPEUTICS, LLC - Florida Company Profile

Company Details

Entity Name: BIOHEAL THERAPEUTICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIOHEAL THERAPEUTICS, 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: 24 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 2024 (5 months ago)
Document Number: L15000072338
FEI/EIN Number 47-3828204

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

Address: 2500 Dallas Highway, Marietta, GA, 30064, US
Mail Address: 2500 Dallas Highway, Marietta, GA, 30064, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON BRUCE G Manager 2500 DALLAS HIGHWAY, MARIETTA, GA, 30064
BAND, GATES & DRAMIS, P.L. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-06 2500 Dallas Highway, Ste 202-1165, Marietta, GA 30064 -
CHANGE OF MAILING ADDRESS 2024-12-06 2500 Dallas Highway, Ste 202-1165, Marietta, GA 30064 -
REINSTATEMENT 2024-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT AND NAME CHANGE 2023-03-15 BIOHEAL THERAPEUTICS, LLC -
REGISTERED AGENT NAME CHANGED 2018-02-19 BAND, GATES & DRAMIS, P.L. -
REINSTATEMENT 2018-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC NAME CHANGE 2017-01-30 XCELL CARDIOVASCULAR, LLC -
LC NAME CHANGE 2015-05-01 BIOMEDICAL TRANSPORT TECHNOLOGIES, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-06
REINSTATEMENT 2024-12-02
LC Amendment and Name Change 2023-03-15
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-17
REINSTATEMENT 2018-02-19
LC Name Change 2017-01-30
AMENDED ANNUAL REPORT 2016-07-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State