Search icon

BOTANICAL TECHNOLOGIES, LLC - Florida Company Profile

Company Details

Entity Name: BOTANICAL TECHNOLOGIES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 31 Dec 2002 (22 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: M03000000007
FEI/EIN Number 651081577

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

Address: 3301 BONITA BEACH ROAD, STE #308, BONITA SPRINGS, FL, 34134
Mail Address: 3301 BONITA BEACH ROAD, STE #308, BONITA SPRINGS, FL, 34134
ZIP code: 34134
County: Lee
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
GOW ROBERT T Managing Member 3301 BONITA BEACH ROAD, STE 308, BONITA SPRINGS, FL, 34134
GOW KAY FDr. Auth 3301 BONITA BEACH ROAD, BONITA SPRINGS, FL, 34134
GOW KAY FDr. Agent 3301 BONITA BEACH ROAD, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-26 3301 BONITA BEACH ROAD, STE #308, BONITA SPRINGS, FL 34134 -
REGISTERED AGENT NAME CHANGED 2016-03-26 GOW, KAY F, Dr. -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 3301 BONITA BEACH ROAD, STE #308, BONITA SPRINGS, FL 34134 -
CHANGE OF MAILING ADDRESS 2012-04-30 3301 BONITA BEACH ROAD, STE #308, BONITA SPRINGS, FL 34134 -
LC AMENDMENT AND NAME CHANGE 2007-08-03 BOTANICAL TECHNOLOGIES, LLC -
REINSTATEMENT 2003-10-21 - -
REVOKED FOR ANNUAL REPORT 2003-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000189878 LAPSED N18C 01 176 MMJ SUPERIOR CT. OF DELAWARE 2018-04-06 2023-05-16 $1,113,668.52 JOHN G. WILLIAMS SR, / WILLIAMS FARMS, LLP, 652 N NEWTON ROAD, VIRGINA BEACH, VA 23462

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-06-13
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State