Search icon

BIOAWAY LLC

Company Details

Entity Name: BIOAWAY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 Aug 2019 (5 years ago)
Date of dissolution: 05 Aug 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Aug 2024 (6 months ago)
Document Number: L19000219149
FEI/EIN Number 84-2989742
Address: 100 E Pine St, Suite 110, ORLANDO, FL, 32801, US
Mail Address: 100 E Pine St, Suite 110, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Springsteen Joseph L Agent 2010 Linda St, ORLANDO, FL, 32803

Manager

Name Role Address
SPRINGSTEEN JOSEPH L Manager 100 E Pine St, ORLANDO, FL, 32801
Bio1 Investments, LLC Manager 2010 Linda St, ORLANDO, FL, 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000153171 RESTORAWAY ACTIVE 2021-11-16 2026-12-31 No data 100 E. PINE ST,SUITE 110, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-15 100 E Pine St, Suite 110, ORLANDO, FL 32801 No data
CHANGE OF MAILING ADDRESS 2023-02-15 100 E Pine St, Suite 110, ORLANDO, FL 32801 No data
LC AMENDMENT 2022-07-12 No data No data
REGISTERED AGENT NAME CHANGED 2021-09-30 Springsteen, Joseph L No data
REGISTERED AGENT ADDRESS CHANGED 2021-09-30 2010 Linda St, ORLANDO, FL 32803 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-05
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-15
LC Amendment 2022-07-12
ANNUAL REPORT 2022-02-02
AMENDED ANNUAL REPORT 2021-09-30
ANNUAL REPORT 2021-01-27
AMENDED ANNUAL REPORT 2020-08-10
AMENDED ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2020-01-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State