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