Search icon

ASPIRE HEALTH SCIENCE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ASPIRE HEALTH SCIENCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASPIRE HEALTH SCIENCE, 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: 20 Jan 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: L17000014665
FEI/EIN Number 81-5428032

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

Address: 2100 N. Alafaya Trl., Orlando, FL, 32826, US
Mail Address: 2100 N. Alafaya Trl., Orlando, FL, 32826, US
ZIP code: 32826
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
XU XIAOCHUN (CHRI Chief Executive Officer 185 TECHNOLOGY DR, IRVINE, CA, 92618
ZHU HAIHONG (MICHE Secretary 185 TECHNOLOGY DR, IRVINE, CA, 92618
LIU JINGWEN (JANE) PRIN 185 TECHNOLOGY DR, IRVINE, CA, 92618
- Agent -

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
8J6D9
UEI Expiration Date:
2021-03-16

Business Information

Activation Date:
2020-03-31
Initial Registration Date:
2020-02-09

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2022-11-29 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-03 2100 N. Alafaya Trl., Suite #600, Orlando, FL 32826 -
CHANGE OF MAILING ADDRESS 2020-02-03 2100 N. Alafaya Trl., Suite #600, Orlando, FL 32826 -

Court Cases

Title Case Number Docket Date Status
HEMOSTEMIX, INC. VS ASPIRE HEALTH SCIENCE, LLC 5D2020-2102 2020-10-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-1031

Parties

Name Hemostemix, Inc.
Role Appellant
Status Active
Representations Janelly Crespo, Ardith Bronson, Christopher Oprison
Name ASPIRE HEALTH SCIENCE, LLC
Role Appellee
Status Active
Representations Jason H. Baruch, Daniel Buchholz, Bradford D Kimbro
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-08-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-12-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Hemostemix, Inc.
Docket Date 2020-12-04
Type Order
Subtype Order on Motion For Review
Description ORD-Grant Motion for Review ~ ORDER ON DEFENDANT HEMOSTEMIX INC.’S MOTION TO STAY PROCEEDINGS PENDING APPEAL ON NON-FINAL ORDER, RENDERED NOVEMBER 12, 2020, IS AFFIRMED
Docket Date 2020-11-30
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Aspire Health Science, LLC
Docket Date 2020-11-30
Type Response
Subtype Response
Description RESPONSE ~ PER 11/20 ORDER TO MOT TO STAY
On Behalf Of Aspire Health Science, LLC
Docket Date 2020-11-25
Type Record
Subtype Appendix
Description Appendix ~ TO ANSWER BRIEF
On Behalf Of Aspire Health Science, LLC
Docket Date 2020-11-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Aspire Health Science, LLC
Docket Date 2020-11-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 11/25; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2020-11-20
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 10 DAYS; AE TO FILE RESPONSE TO MOTION FOR STAY
Docket Date 2020-11-19
Type Record
Subtype Appendix
Description Appendix ~ TO MOT STAY
On Behalf Of Hemostemix, Inc.
Docket Date 2020-11-19
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Hemostemix, Inc.
Docket Date 2020-11-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Aspire Health Science, LLC
Docket Date 2020-10-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Hemostemix, Inc.
Docket Date 2020-10-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 10/08/20 ORDER
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-10-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Hemostemix, Inc.
Docket Date 2020-10-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-10-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/02/20
On Behalf Of Hemostemix, Inc.
Docket Date 2020-10-08
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS
Docket Date 2020-10-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2023-02-08
LC Amendment 2022-11-29
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-26
Florida Limited Liability 2017-01-20

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
105800.00
Total Face Value Of Loan:
105800.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$105,800
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$105,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$107,533.38
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $105,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State