Entity Name: | LONZA TAMPA 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: | 07 Jan 2016 (9 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 13 Jan 2023 (2 years ago) |
Document Number: | M16000000169 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 412 Mt. Kemble Avenue, Suite 200S, Morristown, NJ, 07960, US |
Mail Address: | 412 Mt. Kemble Avenue, Suite 200S, Morristown, NJ, 07960, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Kosiba David | President | 412 Mt. Kemble Avenue, Suite 200S, Morristown, NJ, 07960 |
Luria Bradley | Secretary | 412 Mt. Kemble Avenue, Suite 200S, Morristown, NJ, 07960 |
Hoy Alexander H | Vice President | 412 Mt. Kemble Avenue, Suite 200S, Morristown, NJ, 07960 |
Inc Capsugel H | Member | 412 Mt. Kemble Avenue, Suite 200S, Morristown, NJ, 07960 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000039726 | LONZA | EXPIRED | 2018-03-26 | 2023-12-31 | - | 5415 WEST LAUREL STREET, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-12 | 412 Mt. Kemble Avenue, Suite 200S, Morristown, NJ 07960 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-12 | Corporate Creations Network Inc. | - |
CHANGE OF MAILING ADDRESS | 2024-04-12 | 412 Mt. Kemble Avenue, Suite 200S, Morristown, NJ 07960 | - |
LC NAME CHANGE | 2023-01-13 | LONZA TAMPA LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
REINSTATEMENT | 2017-12-22 | - | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC STMNT OF RA/RO CHG | 2017-04-13 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-10 |
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-03-24 |
LC Name Change | 2023-01-13 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-23 |
AMENDED ANNUAL REPORT | 2020-08-12 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-19 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State