Search icon

SINGH MOLECULAR MEDICINE, LLC - Florida Company Profile

Company Details

Entity Name: SINGH MOLECULAR MEDICINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SINGH MOLECULAR MEDICINE, 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: 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: 14 Aug 2015 (10 years ago)
Date of dissolution: 13 Oct 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 13 Oct 2022 (3 years ago)
Document Number: L15000138163
FEI/EIN Number 35-2539826

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

Address: 4708 Rue Bordeaux, Lutz, FL, 33558, US
Mail Address: 4708 Rue Bordeaux., Lutz, FL, 33558, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001661389 3802 SPECTRUM BOULEVARD, SUITE 115, TAMPA, FL, 33612 3802 SPECTRUM BOULEVARD, SUITE 115, TAMPA, FL, 33612 352-796-3334

Filings since 2015-12-21

Form type D
File number 021-253496
Filing date 2015-12-21
File View File

Key Officers & Management

Name Role Address
SINGH BIOTECHNOLOGY, LLC Manager -
CONNERY JOHN CJR Agent 101 E KENNEDY BLVD STE 3700, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CONVERSION 2022-10-13 - CONVERSION MEMBER. RESULTING CORPORATION WAS P22000078312. CONVERSION NUMBER 900000231809
CHANGE OF PRINCIPAL ADDRESS 2022-01-04 4708 Rue Bordeaux, Lutz, FL 33558 -
CHANGE OF MAILING ADDRESS 2021-02-04 4708 Rue Bordeaux, Lutz, FL 33558 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000121287 TERMINATED 1000000918145 HILLSBOROU 2022-03-08 2032-03-09 $ 429.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-11
Florida Limited Liability 2015-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6011897300 2020-04-30 0491 PPP 326 W Jefferson St,, Brooksville, FL, 34601
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooksville, HERNANDO, FL, 34601-0800
Project Congressional District FL-12
Number of Employees 2
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25279.45
Forgiveness Paid Date 2021-06-17

Date of last update: 02 May 2025

Sources: Florida Department of State