Entity Name: | ALGENOL SPECIALTY INGREDIENTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALGENOL SPECIALTY INGREDIENTS 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Aug 2018 (7 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 15 Nov 2021 (3 years ago) |
Document Number: | L18000195274 |
FEI/EIN Number |
83-1575814
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16151 LEE ROAD, FORT MYERS, FL, 33912, US |
Mail Address: | 16151 LEE ROAD, FORT MYERS, FL, 33912, US |
ZIP code: | 33912 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALGENOL U.S. INC. | Authorized Member | - |
GARDNER BENJAMIN | Chief Operating Officer | 16151 LEE ROAD, FORT MYERS, FL, 33912 |
PORUBSKY WILLIAM | CRO | 16151 LEE ROAD, FORT MYERS, FL, 33912 |
DUVALL CAMMY | Secretary | 16151 LEE ROAD, FORT MYERS, FL, 33912 |
GARDNER BENJAMIN | Agent | 16151 LEE ROAD, FORT MYERS, FL, 33912 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2021-11-15 | ALGENOL SPECIALTY INGREDIENTS LLC | - |
LC NAME CHANGE | 2021-10-18 | ALGENOL SPECIATY INGREDIENTS, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-08-12 | 16151 LEE ROAD, FORT MYERS, FL 33912 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-08-12 | 16151 LEE ROAD, FORT MYERS, FL 33912 | - |
CHANGE OF MAILING ADDRESS | 2020-08-12 | 16151 LEE ROAD, FORT MYERS, FL 33912 | - |
REGISTERED AGENT NAME CHANGED | 2020-08-12 | GARDNER, BENJAMIN | - |
LC AMENDMENT AND NAME CHANGE | 2019-07-29 | ALGEN COSMETICS, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-12 |
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-06-01 |
LC Name Change | 2021-11-15 |
LC Name Change | 2021-10-18 |
ANNUAL REPORT | 2021-02-02 |
AMENDED ANNUAL REPORT | 2020-08-12 |
ANNUAL REPORT | 2020-01-20 |
LC Amendment and Name Change | 2019-07-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State