Entity Name: | HUMALYTIX, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HUMALYTIX, 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: |
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: | 12 Oct 2016 (9 years ago) |
Date of dissolution: | 03 Aug 2023 (2 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 03 Aug 2023 (2 years ago) |
Document Number: | L16000189142 |
FEI/EIN Number |
81-4119715
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1940 Macedonia Road, Mansfield, GA, 30055, US |
Mail Address: | 1940 Macedonia Road, Mansfield, GA, 30055, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HUMALYTIX, LLC, KENTUCKY | 1224569 | KENTUCKY |
Name | Role | Address |
---|---|---|
Abbott Mark | Chief Executive Officer | 1940 Macedonia Road, Mansfield, GA, 30055 |
TOOMEY ROB | Manager | 7557 PALMER GLEN CIRCLE, SARASOTA, FL, 34240 |
Snyder Kris | Manager | 35 Skyline Dr, Moreland Hills, OH, 44022 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2023-08-03 | - | CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS HUMALYTIX INC.. CONVERSION NUMBER 500000242975 |
LC STMNT OF RA/RO CHG | 2022-03-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-03-08 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-08 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-12 | 1940 Macedonia Road, Mansfield, GA 30055 | - |
CHANGE OF MAILING ADDRESS | 2022-01-12 | 1940 Macedonia Road, Mansfield, GA 30055 | - |
LC AMENDMENT | 2019-05-10 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000821395 | TERMINATED | 1000000851891 | DADE | 2019-12-12 | 2029-12-18 | $ 565.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000486660 | TERMINATED | 1000000832881 | MIAMI-DADE | 2019-07-12 | 2029-07-17 | $ 687.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
Conversion | 2023-08-03 |
ANNUAL REPORT | 2023-01-11 |
CORLCRACHG | 2022-03-08 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-17 |
LC Amendment | 2019-05-10 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-01-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5132297201 | 2020-04-27 | 0455 | PPP | 101950 Overseas Highway, Key Largo, FL, 33037 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State