Search icon

BIOLIFE, L.L.C. - Florida Company Profile

Headquarter

Company Details

Entity Name: BIOLIFE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIOLIFE, L.L.C. 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: 22 Oct 1999 (26 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 Nov 2021 (3 years ago)
Document Number: L99000006949
FEI/EIN Number 65-0959147

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

Address: 8163 25th Court East, Sarasota, FL, 34243, US
Mail Address: 8163 25th Court East, Sarasota, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BIOLIFE, L.L.C., ILLINOIS LLC_02809206 ILLINOIS

Key Officers & Management

Name Role Address
Masselink Claudia Manager 8163 25th Court East, Sarasota, FL, 34243
Vadelund Kurt Manager 8163 25th Court East, Sarasota, FL, 34243
Jones Stuart Manager 8163 25th Court East, Sarasota, FL, 34243
Kelly Timothy Manager 8163 25th Court East, Sarasota, FL, 34243
Keene Talmadge Manager 8163 25th Court East, Sarasota, FL, 34243
DiPuma Gloria Manager 8163 25th Court East, Sarasota, FL, 34243
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 8163 25th Court East, Sarasota, FL 34243 -
CHANGE OF MAILING ADDRESS 2024-03-04 8163 25th Court East, Sarasota, FL 34243 -
LC STMNT OF RA/RO CHG 2021-11-16 - -
REGISTERED AGENT ADDRESS CHANGED 2021-11-16 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2021-11-16 CT CORPORATION SYSTEM -
LC AMENDMENT 2017-07-10 - -
AMENDMENT AND NAME CHANGE 2001-04-18 BIOLIFE, L.L.C. -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-01
CORLCRACHG 2021-11-16
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-18
LC Amendment 2017-07-10
ANNUAL REPORT 2017-02-17

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DO AWARD V568P1E996 2011-05-26 2011-06-01 2011-06-15
Unique Award Key CONT_AWD_V568P1E996_3600_V797P4683A_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title CARDIOLOGY STETHOSCOPES
NAICS Code 339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient BIOLIFE, LLC
UEI FHCRWJ4345H5
Legacy DUNS 135872476
Recipient Address 1235 TALLEVAST ROAD, SARASOTA, 342433271, UNITED STATES
DO AWARD V608P82355 2008-08-25 2008-09-04 2008-09-04
Unique Award Key CONT_AWD_V608P82355_3600_V797P4683A_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
NAICS Code 339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient BIOLIFE, LLC
UEI FHCRWJ4345H5
Legacy DUNS 135872476
Recipient Address 1235 TALLEVAST ROAD, SARASOTA, 342433271, UNITED STATES
DO AWARD V608A80127 2008-08-19 2008-08-29 2008-08-29
Unique Award Key CONT_AWD_V608A80127_3600_V797P4683A_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
NAICS Code 339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient BIOLIFE, LLC
UEI FHCRWJ4345H5
Legacy DUNS 135872476
Recipient Address 1235 TALLEVAST ROAD, SARASOTA, 342433271, UNITED STATES
PO AWARD V673M82446 2008-06-18 2008-07-18 2008-07-18
Unique Award Key CONT_AWD_V673M82446_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title NOSE BLEED, QR
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient BIOLIFE, LLC
UEI FHCRWJ4345H5
Legacy DUNS 135872476
Recipient Address 1235 TALLEVAST RD, SARASOTA, 342433271, UNITED STATES
- IDV V797P4683A 2004-07-01 - -
Unique Award Key CONT_IDV_V797P4683A_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 250000.00

Description

Title NO-DESCRIPTION
NAICS Code 339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product and Service Codes 6510: SURGICAL DRESSING MATERIALS

Recipient Details

Recipient BIOLIFE, LLC
UEI FHCRWJ4345H5
Recipient Address 1235 TALLEVAST ROAD, SARASOTA, MANATEE, FLORIDA, 342433271, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5303477300 2020-04-30 0455 PPP 8163 25th Court East,, Sarasota, FL, 34243
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 636600
Loan Approval Amount (current) 636600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, MANATEE, FL, 34243-0001
Project Congressional District FL-16
Number of Employees 40
NAICS code 339113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 639617.31
Forgiveness Paid Date 2020-11-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State