Search icon

LONZA TAMPA LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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