Entity Name: | ARYSTA LIFESCIENCE NORTH AMERICA, 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: | 26 Jun 2008 (17 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: | M08000003142 |
FEI/EIN Number |
943219203
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15401 WESTON PKWY, SUITE 150, CARY, FL, 27513, US |
Mail Address: | 15401 WESTON PKWY, SUITE 150, CARY, NC, 27513, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
Christensen Rico | Manager | 15401 WESTON PKWY, CARY, NC, 27513 |
Gibbens Mark | Manager | 1450 Centrepark Boulevard, West Palm Beach, FL, 33401 |
WARREN DONALD | Manager | 15401 WESTON PKWY, CARY, NC, 27513 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-12-01 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-12-01 | 1201 HAYS ST, TALLAHASSEE, FL 32301 | - |
LC STMNT OF RA/RO CHG | 2016-11-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-07 | 15401 WESTON PKWY, SUITE 150, CARY, FL 27513 | - |
CHANGE OF MAILING ADDRESS | 2011-01-07 | 15401 WESTON PKWY, SUITE 150, CARY, FL 27513 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000610237 | TERMINATED | 1000000615689 | LEON | 2014-04-28 | 2034-05-09 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-01-12 |
CORLCRACHG | 2016-11-21 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-04-01 |
ANNUAL REPORT | 2012-02-14 |
ANNUAL REPORT | 2011-01-07 |
ANNUAL REPORT | 2010-02-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State