Entity Name: | CYTOVIVE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 19 Aug 2016 (8 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 30 Nov 2023 (a year ago) |
Document Number: | L16000156229 |
FEI/EIN Number | 81-3641618 |
Address: | 1334 SUNSET CT, TARPON SPRINGS, FL, 34689, US |
Mail Address: | 1334 SUNSET CT, TARPON SPRINGS, FL, 34689, US |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STRAUB THOMAS WJr. | Agent | 1334 SUNSET CT, TARPON SPRINGS, FL, 34689 |
Name | Role | Address |
---|---|---|
STRAUB THOMAS WJR. | Manager | 1334 SUNSET CT, TARPON SPRINGS, FL, 34689 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000097961 | HELIX REGENERATIVE SOLUTIONS | EXPIRED | 2017-08-29 | 2022-12-31 | No data | 1334 SUNSET CT, TARPON SPRINGS, FL, 34689 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC DISSOCIATION MEM | 2023-11-30 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2023-03-14 | STRAUB, THOMAS W, Jr. | No data |
LC NAME CHANGE | 2018-03-23 | CYTOVIVE, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
CORLCDSMEM | 2023-11-30 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-12 |
LC Name Change | 2018-03-23 |
ANNUAL REPORT | 2017-02-21 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State