Entity Name: | INO THERAPEUTICS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 16 Dec 2003 (21 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 12 May 2015 (10 years ago) |
Document Number: | M03000004191 |
FEI/EIN Number |
47-0931456
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 675 McDonnell Boulevard, Hazelwood, MO, 63042, US |
Mail Address: | 675 McDonnell Boulevard, Hazelwood, MO, 63042, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Reasons Bryan | Member | 440 Route 22 East, Bridgewater, NJ, 08807 |
Reasons Bryan | President | 440 Route 22 East, Bridgewater, NJ, 08807 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-15 | 675 McDonnell Boulevard, Hazelwood, MO 63042 | - |
CHANGE OF MAILING ADDRESS | 2024-04-15 | 675 McDonnell Boulevard, Hazelwood, MO 63042 | - |
LC STMNT OF RA/RO CHG | 2015-05-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-12 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2015-05-12 | C T CORPORATION SYSTEM | - |
CANCEL ADM DISS/REV | 2004-11-16 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000016820 | ACTIVE | 1000000851420 | ORANGE | 2019-12-18 | 2040-01-08 | $ 630.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-02 |
CORLCRACHG | 2015-05-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State