Search icon

ALGENOL BIOTECH LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALGENOL BIOTECH 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: 15 Apr 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Aug 2019 (6 years ago)
Document Number: M15000002833
FEI/EIN Number 030591679

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

Address: 16151 LEE ROAD, FORT MYERS, FL, 33912, US
Mail Address: 16151 LEE ROAD, FORT MYERS, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
GARDNER BENJAMIN Chief Operating Officer 16151 LEE ROAD, FORT MYERS, FL, 33912
PORUBSKY WILLIAM CRO 16151 LEE ROAD, FORT MYERS, FL, 33912
GARDNER BENJAMIN Agent 16151 LEE ROAD, FORT MYERS, FL, 33912
ALGENOL U.S. INC. Managing Member -

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:
5JLG6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-29
CAGE Expiration:
2025-08-27
SAM Expiration:
2022-02-23

Contact Information

POC:
WILLIAM PORUBSKY
Corporate URL:
http://www.algenol.com/

Highest Level Owner

Vendor Certified:
2020-08-27
CAGE number:
7K7W2
Company Name:
ALGENOL LLC

Immediate Level Owner

Vendor Certified:
2020-08-27
CAGE number:
7K4S2
Company Name:
ALGENOL U.S. INC.

Form 5500 Series

Employer Identification Number (EIN):
030591679
Plan Year:
2017
Number Of Participants:
121
Sponsors DBA Name:
ALGENOL
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
149
Sponsors DBA Name:
ALGENOL
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
154
Sponsors DBA Name:
ALGENOL
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-08-12 16151 LEE ROAD, FORT MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 2020-08-12 16151 LEE ROAD, FORT MYERS, FL 33912 -
REGISTERED AGENT NAME CHANGED 2020-08-12 GARDNER, BENJAMIN -
REGISTERED AGENT ADDRESS CHANGED 2020-08-12 16151 LEE ROAD, FORT MYERS, FL 33912 -
LC AMENDMENT 2019-08-14 - -

Court Cases

Title Case Number Docket Date Status
MONTGOMERY BANK VS ALICO ROAD BUSINESS PARK, LP, ET AL. 2D2020-0769 2020-03-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
19-CA-4112

Parties

Name MONTGOMERY BANK
Role Appellant
Status Active
Representations NICOLE A. DEESE-NEWLON, ESQ., JOHN E. JOHNSON, ESQ.
Name ALICO ROAD BUSINESS PARK, LP
Role Appellee
Status Active
Representations JUSTIN B. MAZZARA, ESQ., Jeffrey Stephen Haut, Esq., JOSEPH M. MADDEN, JR., ESQ., MICHAEL R. WHITT, ESQ., SCOTT W. DUVAL, ESQ., KARA JURSINSKI MURPHY, ESQ.
Name UNKNOWN TENANT BUILDING 2
Role Appellee
Status Active
Name LEE ROAD EXTENSION ASSOCIATION, INC.
Role Appellee
Status Active
Name UNKNOWN TENANT BUILDING 1
Role Appellee
Status Active
Name UNKNOWN TENANT BUILDING 3
Role Appellee
Status Active
Name FORMOSA 129 INDUSTRIAL PARK PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name ALICO ROAD BUSINESS PARK CONDOMINIUM
Role Appellee
Status Active
Name ALGENOL BIOTECH LLC
Role Appellee
Status Active
Name HON. LEIGH FRIZZELL - HAYES
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-13
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within fifteen (15) days from the date of this order to appellee’s motion to dismiss.
Docket Date 2020-05-12
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of ALICO ROAD BUSINESS PARK, LP
Docket Date 2020-05-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ FOR LACK OF JURISDICTION
On Behalf Of ALICO ROAD BUSINESS PARK, LP
Docket Date 2020-05-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motions for extensions of time are granted. Appellees shall serve the answer brief(s) by June 3, 2020.
Docket Date 2020-05-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ STRICKEN
On Behalf Of ALICO ROAD BUSINESS PARK, LP
Docket Date 2020-05-01
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time
Docket Date 2020-09-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-09-17
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-09-17
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-09-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL
On Behalf Of MONTGOMERY BANK
Docket Date 2020-07-01
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ CORRECTED
On Behalf Of ALICO ROAD BUSINESS PARK, LP
Docket Date 2020-06-30
Type Order
Subtype Order
Description Miscellaneous Order ~ The appendix to the answer brief is not text searchable as required by Florida Rule of Appellate Procedure 9.220(c). Within ten days from the date of this order, Appellee shall file a corrected appendix to cure this deficiency.
Docket Date 2020-06-30
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MONTGOMERY BANK
Docket Date 2020-06-22
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ NOT TEXT SEARCHABLE
On Behalf Of ALICO ROAD BUSINESS PARK, LP
Docket Date 2020-06-17
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of ALICO ROAD BUSINESS PARK, LP
Docket Date 2020-06-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within five days from the date of this order.
Docket Date 2020-06-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ALICO ROAD BUSINESS PARK, LP
Docket Date 2020-05-28
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ The appellee's motion to dismiss is denied. The parties shall readdress this court's jurisdiction in their remaining briefs. The appellee shall serve the answer brief within 20 days of the date of this order.
Docket Date 2020-05-19
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S OPPOSITION TO APPELLEE'S MOTION TO DISMISS FOR LACK OF JURISDICTION
On Behalf Of MONTGOMERY BANK
Docket Date 2020-05-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ALICO ROAD BUSINESS PARK, LP
Docket Date 2020-04-28
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution ~ Pursuant to the filing of the notice of substitution of counsel, the firm Hahn Loeser & Parks, LLP, is substituted as Appellee's counsel of record and the firm Brennan Manna & Diamond, P.L., is relieved of further appellate responsibilities.
Docket Date 2020-04-27
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ CONSENT AND STIPULATION FOR SUBSTITUTION OF COUNSEL
On Behalf Of ALICO ROAD BUSINESS PARK, LP
Docket Date 2020-04-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Alico Road Business Park Condominium Association, Inc.'s motion for extension of time is granted, and the answer brief shall be served within 30 days from the date of this order.
Docket Date 2020-04-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ ALICO ROAD BUSINESS PARK CONDOMINIUM ASSOCIATION
On Behalf Of ALICO ROAD BUSINESS PARK, LP
Docket Date 2020-04-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by May 4, 2020.
Docket Date 2020-03-31
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time
Docket Date 2020-03-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ALICO ROAD BUSINESS PARK, LP
Docket Date 2020-03-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ stricken
On Behalf Of ALICO ROAD BUSINESS PARK, LP
Docket Date 2020-03-04
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of MONTGOMERY BANK
Docket Date 2020-03-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MONTGOMERY BANK
Docket Date 2020-03-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MONTGOMERY BANK
Docket Date 2020-03-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of MONTGOMERY BANK
Docket Date 2020-03-03
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within 15 days of the date of this order. The appellee(s) shall serve the answer brief(s) within 30 days of service of the initial brief.
Docket Date 2020-03-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-03-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-06-01
ANNUAL REPORT 2021-02-02
AMENDED ANNUAL REPORT 2020-08-12
ANNUAL REPORT 2020-01-20
LC Amendment 2019-08-14
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-16

USAspending Awards / Contracts

Procurement Instrument Identifier:
W15QKN17C0087
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
94692.23
Base And Exercised Options Value:
94692.23
Base And All Options Value:
141867.45
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-09-27
Description:
IGF::OT::IGF BIOGENIC PROCESS FOR CONVERTING PROPELLANTS AND ENERGETICS INTO USABLE BYPRODUCTS(SUCH AS BIOFUEL) PHASE I SBIR PROPOSAL NUMBER A171-081-0868
Naics Code:
541712: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT BIOTECHNOLOGY)
Product Or Service Code:
AD92: R&D- DEFENSE OTHER: OTHER (APPLIED RESEARCH/EXPLORATORY DEVELOPMENT)

USAspending Awards / Financial Assistance

Date:
2021-03-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
437493.00
Total Face Value Of Loan:
437493.00
Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1338624.00
Total Face Value Of Loan:
1338624.00
Date:
2018-01-30
Awarding Agency Name:
Department of Agriculture
Transaction Description:
MANDATORY GUARANTEED BIOREFINERY VARIABLE RATE LOANS
Obligated Amount:
0.00
Face Value Of Loan:
-8548000.00
Total Face Value Of Loan:
0.00
Date:
2018-01-30
Awarding Agency Name:
Department of Agriculture
Transaction Description:
MANDATORY GUARANTEED BIOREFINERY VARIABLE RATE LOANS
Obligated Amount:
0.00
Face Value Of Loan:
-34192000.00
Total Face Value Of Loan:
0.00
Date:
2019-08-09
Awarding Agency Name:
Department of Agriculture
Transaction Description:
DEVELOPMENT OF NATURAL AND SUSTAINABLE UV-BLOCKING COMPOUNDS BY AN ALGAL-BASED SYSTEM
Obligated Amount:
97339.51
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks

Serial Number:
88282485
Mark:
ALRENUE PS
Status:
Abandoned because no Statement of Use or Extension Request timely filed after Notice of Allowance was issued. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2019-01-30
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
ALRENUE PS

Goods And Services

For:
Polymers and polymeric additives for use in the manufacture of pharmaceutical preparations, medical devices, plastics, cosmetics, personal care products, coatings, adhesives, and lubricants
International Classes:
001 - Primary Class
Class Status:
ACTIVE
Serial Number:
88282477
Mark:
ALRENUE
Status:
Abandoned because no Statement of Use or Extension Request timely filed after Notice of Allowance was issued. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2019-01-30
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
ALRENUE

Goods And Services

For:
Polymers and polymeric additives for use in the manufacture of pharmaceutical preparations, medical devices, plastics, cosmetics, personal care products, coatings, adhesives, and lubricants
International Classes:
001 - Primary Class
Class Status:
ACTIVE
Serial Number:
87897152
Mark:
BUFFBUILDER
Status:
Abandoned because no Statement of Use or Extension Request timely filed after Notice of Allowance was issued. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2018-04-27
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
BUFFBUILDER

Goods And Services

For:
Proteins for the food industry; Proteins for use in the manufacture of food supplements
International Classes:
001 - Primary Class
Class Status:
ACTIVE
Serial Number:
87897121
Mark:
BLONDEBUILDER
Status:
Abandoned because no Statement of Use or Extension Request timely filed after Notice of Allowance was issued. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2018-04-27
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
BLONDEBUILDER

Goods And Services

For:
Proteins for the food industry; Proteins for use in the manufacture of food supplements
International Classes:
001 - Primary Class
Class Status:
ACTIVE
Serial Number:
87894865
Mark:
BLUEBUILDER
Status:
Abandoned because no Statement of Use or Extension Request timely filed after Notice of Allowance was issued. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2018-04-27
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
BLUEBUILDER

Goods And Services

For:
Proteins for the food industry; Proteins for use in the manufacture of food supplements
International Classes:
001 - Primary Class
Class Status:
ACTIVE

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1338624
Current Approval Amount:
1338624
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1354540.79
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
437493
Current Approval Amount:
437493
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
440275.94

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State