Search icon

LABORATORY TECHNICAL SERVICES LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: LABORATORY TECHNICAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LABORATORY TECHNICAL SERVICES 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: 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 Jul 2004 (21 years ago)
Document Number: L04000054005
FEI/EIN Number 900366980

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

Address: 5880 Commerce Road, Milton, FL, 32583, US
Mail Address: 5880 Commerce Road, Milton, FL, 32583, US
ZIP code: 32583
County: Santa Rosa
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LABORATORY TECHNICAL SERVICES LLC, ALABAMA 000-610-867 ALABAMA

Key Officers & Management

Name Role Address
MESSENGER SCOTT A Manager 5880 Commerce Road, Milton, FL, 32583
Messenger Tabatha B Manager 5880 Commerce Road, Milton, FL, 32583
MESSENGER SCOTT A Agent 5880 Commerce Road, Milton, FL, 32583

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-11 5880 Commerce Road, Milton, FL 32583 -
CHANGE OF MAILING ADDRESS 2013-04-11 5880 Commerce Road, Milton, FL 32583 -
REGISTERED AGENT NAME CHANGED 2013-04-11 MESSENGER, SCOTT A -
REGISTERED AGENT ADDRESS CHANGED 2013-04-11 5880 Commerce Road, Milton, FL 32583 -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-06-07
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-25

Date of last update: 02 May 2025

Sources: Florida Department of State