Search icon

BIOCYNETIC, LLC - Florida Company Profile

Company Details

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

BIOCYNETIC, 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: 03 Dec 2015 (9 years ago)
Date of dissolution: 11 Mar 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 11 Mar 2021 (4 years ago)
Document Number: L15000202101
FEI/EIN Number 81-1842016

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

Address: 513 13TH STREET WEST, BRADENTON, FL, 34205, US
Mail Address: 513 13TH STREET WEST, BRADENTON, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ciocca Marco Manager 180 W. 20th St, Apt. 5M, New York, NY, 10011
Williams Rodney Manager 2668 Pinehurst Drive, Grapevine, TX, 76051
Tolzien James Manager 1221 Brickell Avenue, Ste. 2660, Miami, FL, 33131
HIGGINS TRIPP Agent 513 13TH STREET WEST, BRADENTON, FL, 34205
HIGGINS HOWARD Manager 513 13TH STREET WEST, BRADENTON, FL, 34205
BORDEA CIPRIAN Manager 1018 50TH STREET COURT WEST, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
CONVERSION 2021-03-11 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS BIOCYNETIC, INC., A NON QUALIFIED D. CONVERSION NUMBER 500000210975
LC STMNT OF RA/RO CHG 2018-02-20 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-20 513 13TH STREET WEST, BRADENTON, FL 34205 -
CHANGE OF MAILING ADDRESS 2018-02-20 513 13TH STREET WEST, BRADENTON, FL 34205 -
REGISTERED AGENT NAME CHANGED 2018-02-20 HIGGINS, TRIPP -
LC NAME CHANGE 2016-04-21 BIOCYNETIC, LLC -

Documents

Name Date
ANNUAL REPORT 2021-03-11
Conversion 2021-03-11
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-31
CORLCRACHG 2018-02-20
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-26
LC Name Change 2016-04-21
Florida Limited Liability 2015-12-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State