Search icon

CYTOVIVE, LLC

Company Details

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

Agent

Name Role Address
STRAUB THOMAS WJr. Agent 1334 SUNSET CT, TARPON SPRINGS, FL, 34689

Manager

Name Role Address
STRAUB THOMAS WJR. Manager 1334 SUNSET CT, TARPON SPRINGS, FL, 34689

Fictitious Names

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

Events

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

Documents

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