Search icon

ANALYTICAL & DIAGNOSTIC SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: ANALYTICAL & DIAGNOSTIC SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANALYTICAL & DIAGNOSTIC 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: 13 Sep 2007 (18 years ago)
Document Number: L07000093631
FEI/EIN Number 260896762

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

Address: 4616 REYNOSA DRIVE, WINTER HAVEN, FL, 33880
Mail Address: 4616 REYNOSA DRIVE, WINTER HAVEN, FL, 33880
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRKLAND D. WYNDELL M Managing Member 4616 REYNOSA DRIVE, WINTER HAVEN, FL, 33880
KIRKLAND D. WYNDELL Agent 4616 REYNOSA DRIVE, WINTER HAVEN, FL, 33880

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000578013 TERMINATED 1000000793317 POLK 2018-08-08 2038-08-15 $ 2,358.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J18000088401 TERMINATED 1000000773923 POLK 2018-02-21 2038-02-28 $ 6,882.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J16000619191 TERMINATED 1000000722140 POLK 2016-09-12 2036-09-15 $ 1,075.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State