Search icon

ST. GEORGE'S LABORATORY, L.C. - Florida Company Profile

Company Details

Entity Name: ST. GEORGE'S LABORATORY, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ST. GEORGE'S LABORATORY, L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 16 May 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2009 (15 years ago)
Document Number: L03000017731
FEI/EIN Number 161697131

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

Address: 3579 SOUTH ACCESS ROAD, SUITE L, ENGLEWOOD, FL, 34224, US
Mail Address: 3579 SOUTH ACCESS ROAD, SUITE L, ENGLEWOOD, FL, 34224, US
ZIP code: 34224
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CATTERMOLE ROBERT Manager 10218 BAY AVE, ENGLEWOOD, FL, 34224
CATTERMOLE ROBERT K Agent 10218 BAY AVE, ENGLEWOOD, FL, 34224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000040184 SINK OR SWIM POOL PATIO SPA EXPIRED 2012-04-28 2017-12-31 - 3579 SOUTH ACCESS ROAD, SUITE L, ENGLEWOOD, FL, 34224

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 3579 SOUTH ACCESS ROAD, SUITE L, ENGLEWOOD, FL 34224 -
CHANGE OF MAILING ADDRESS 2011-04-29 3579 SOUTH ACCESS ROAD, SUITE L, ENGLEWOOD, FL 34224 -
REINSTATEMENT 2009-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-31 - -
REGISTERED AGENT ADDRESS CHANGED 2007-10-31 10218 BAY AVE, ENGLEWOOD, FL 34224 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2005-07-27 CATTERMOLE, ROBERT KMR -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State