Search icon

PREFERRED DIAGNOSTIC SLEEP LABORATORIES OF SOUTH FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: PREFERRED DIAGNOSTIC SLEEP LABORATORIES OF SOUTH FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREFERRED DIAGNOSTIC SLEEP LABORATORIES OF SOUTH FLORIDA, 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: 27 Mar 2006 (19 years ago)
Date of dissolution: 03 Sep 2009 (16 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 03 Sep 2009 (16 years ago)
Document Number: L06000032880
FEI/EIN Number NOT APPLICABLE

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

Address: 950 PENINSULA CORPORATE CIRCLE, SUITE 3022-24, BOCA RATON, FL, 33487-1388, US
Mail Address: 110 W. NORTH STREET, STE. 100, GREENVILLE, SC, 29601, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROY MYERS Managing Member 110 W. NORTH STREET, STE. 100, GREENVILLE, SC, 29601
MELLOTT MATT Managing Member 110 W. NORTH STREET, STE. 100, GREENVILLE, SC, 29601
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-11-07 NRAI SERVICES, INC -
REGISTERED AGENT ADDRESS CHANGED 2013-11-07 1200 South Pine Island Road, Plantation, FL 33324 -
LC VOLUNTARY DISSOLUTION 2009-09-03 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-19 950 PENINSULA CORPORATE CIRCLE, SUITE 3022-24, BOCA RATON, FL 33487-1388 -
CHANGE OF MAILING ADDRESS 2009-01-19 950 PENINSULA CORPORATE CIRCLE, SUITE 3022-24, BOCA RATON, FL 33487-1388 -

Documents

Name Date
LC Voluntary Dissolution 2009-09-03
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-03-09
ANNUAL REPORT 2007-02-01
Florida Limited Liability 2006-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State