Search icon

GENE.IN.US BRAIN LLC - Florida Company Profile

Company Details

Entity Name: GENE.IN.US BRAIN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GENE.IN.US BRAIN 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: 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: 19 Jun 2020 (5 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Dec 2024 (4 months ago)
Document Number: L20000170981
FEI/EIN Number 85-3059870

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

Address: 9941 Grosvenor Pointe Cir, WINDERMERE, FL, 34786, US
Mail Address: 9941 Grosvenor Pointe Cir, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
FREEMAN LUTHER RJR. Manager 6526 OLD BRICK ROAD, UNIT 120, BOX 282, WINDERMERE, FL, 34786
FREEMAN KATHRYN D Manager 6526 OLD BRICK ROAD, UNIT 120, BOX 282, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-18 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2024-12-18 - -
REGISTERED AGENT ADDRESS CHANGED 2024-12-18 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF MAILING ADDRESS 2023-09-15 9941 Grosvenor Pointe Cir, WINDERMERE, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-08 1615 Woodward Street, Orlando, FL 32803 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-08 9941 Grosvenor Pointe Cir, WINDERMERE, FL 34786 -
REGISTERED AGENT NAME CHANGED 2022-04-29 ASSURED COMPLIANCE SERVICES, LLC -
LC AMENDED AND RESTATED ARTICLES 2021-04-01 - -

Documents

Name Date
CORLCRACHG 2024-12-18
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
LC Amended and Restated Art 2021-04-01
Florida Limited Liability 2020-06-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State