Entity Name: | NANTOMICS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 27 May 2016 (9 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 25 Apr 2018 (7 years ago) |
Document Number: | M16000004337 |
FEI/EIN Number | 461036318 |
Address: | 450 Duley Road, El Segundo, CA, 90245, US |
Mail Address: | 450 Duley Road, El Segundo, CA, 90245, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
SOON-SHIONG PATRICK | Chief Executive Officer | 450 Duley Road, El Segundo, CA, 90245 |
Name | Role | Address |
---|---|---|
Morse Robert | Chief Financial Officer | 450 Duley Road, El Segundo, CA, 90245 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-30 | 450 Duley Road, El Segundo, CA 90245 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-30 | 450 Duley Road, El Segundo, CA 90245 | No data |
LC STMNT OF RA/RO CHG | 2018-04-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-25 | NRAI SERVICES, INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-25 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000244479 | TERMINATED | 1000000888460 | COLUMBIA | 2021-05-14 | 2031-05-19 | $ 553.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-26 |
CORLCRACHG | 2018-04-25 |
ANNUAL REPORT | 2017-02-08 |
Foreign Limited | 2016-05-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State