Search icon

PATHOLOGY APPLICATIONS INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: PATHOLOGY APPLICATIONS INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PATHOLOGY APPLICATIONS INVESTMENTS, LLC 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 May 2004 (21 years ago)
Date of dissolution: 05 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Mar 2021 (4 years ago)
Document Number: L04000036526
FEI/EIN Number 204731679

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

Address: 260 18TH AVE S, NAPLES, FL, 34102, US
Mail Address: 260 18TH AVE S, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTGOMERY WILLIAM J Managing Member 6618 STABLE VIEW COURT, JEFFERSON, MD, 21755
AQUA COVE, LLC Auth -
KNUTSEN GAIL B Agent 260 18TH AVE S, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-05 - -
REGISTERED AGENT NAME CHANGED 2020-01-15 KNUTSEN, GAIL B -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 260 18TH AVE S, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 260 18TH AVE S, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2011-04-29 260 18TH AVE S, NAPLES, FL 34102 -
REINSTATEMENT 2009-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2006-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-05
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State