Entity Name: | GENE ME 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: | 04 Jan 2012 (13 years ago) |
Branch of: | GENE ME LLC, KENTUCKY (Company Number 0719784) |
Date of dissolution: | 17 Nov 2014 (10 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 17 Nov 2014 (10 years ago) |
Document Number: | M12000000125 |
FEI/EIN Number |
263902773
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 135 Morgan Street, Versailles, KY, 40383, US |
Mail Address: | PO Box 1148, Versailles, KY, 40383, US |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
Trussell Robert | Member | 333 West Vine Street, Lexington, KY, 40507 |
Trussell Robert | President | 333 West Vine Street, Lexington, KY, 40507 |
BUSINESS FILINGS INCORPORATED | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2015-06-10 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
LC WITHDRAWAL | 2014-11-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-26 | 135 Morgan Street, Versailles, KY 40383 | - |
CHANGE OF MAILING ADDRESS | 2014-03-26 | 135 Morgan Street, Versailles, KY 40383 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-26 | BUSINESS FILINGS INCORPORATED | - |
Name | Date |
---|---|
LC Withdrawal | 2014-11-17 |
ANNUAL REPORT | 2014-03-26 |
ANNUAL REPORT | 2013-01-25 |
Foreign Limited | 2012-01-04 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State