Search icon

PROGENY GENETICS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PROGENY GENETICS 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: 31 Mar 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Dec 2017 (8 years ago)
Document Number: M15000002388
FEI/EIN Number 473548344

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

Mail Address: 1 Enterprise, Aliso Viejo, CA, 92656, US
Address: 1 Enteprise, Aliso Viejo, CA, 92656, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Elliott Aaron Manager 1 Enterprise, Aliso Viejo, CA, 92656
AMBRY GENETICS CORPORATION Member -
CORPORATION SERVICE COMPANY Agent -

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7LTF4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-20
CAGE Expiration:
2025-03-19
SAM Expiration:
2021-03-19

Contact Information

POC:
MICHAEL MARTINSON

Highest Level Owner

Vendor Certified:
2020-03-19
CAGE number:
SBXP8
Company Name:
KONICA MINOLTA, INC.

Immediate Level Owner

Vendor Certified:
2020-03-19
CAGE number:
515T2
Company Name:
AMBRY GENETICS CORPORATION

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2025-04-23 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 1 Enteprise, Aliso Viejo, CA 92656 -
CHANGE OF MAILING ADDRESS 2022-04-11 1 Enteprise, Aliso Viejo, CA 92656 -
LC AMENDMENT 2017-12-01 - -
LC AMENDMENT 2015-07-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-03-14
LC Amendment 2017-12-01
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-14

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C25718P2856
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
16750.00
Base And Exercised Options Value:
16750.00
Base And All Options Value:
16750.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2018-09-17
Description:
LABORATORY INFORMATION MANAGEMENT SYSTEM
Naics Code:
334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES
Procurement Instrument Identifier:
HHSN261201600323PC
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4000.00
Base And Exercised Options Value:
4000.00
Base And All Options Value:
4000.00
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2016-05-17
Description:
INFORMATION TECHNOLOGY SOFTWARE
Naics Code:
541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product Or Service Code:
7030: INFORMATION TECHNOLOGY SOFTWARE

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State