Entity Name: | INTEGRATED PATHOLOGY OUTREACH LABORATORY, PLLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INTEGRATED PATHOLOGY OUTREACH LABORATORY, PLLC 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. |
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: | 24 Jul 2008 (17 years ago) |
Date of dissolution: | 21 Sep 2024 (7 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Sep 2024 (7 months ago) |
Document Number: | L08000071474 |
FEI/EIN Number |
263046648
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1100 Plantation Island Drive S. Suite 140, Saint Augustine, FL, 32080, US |
Mail Address: | 1100 Plantation Island Dr. S, ST. AUGUSTINE, FL, 32080, US |
ZIP code: | 32080 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PANTALEON YANET Dr. | Managing Member | 4505 Carter Road, ST. AUGUSTINE, FL, 32086 |
PANTALEON YANET Dr. | Agent | 4505 Carter Road, ST. AUGUSTINE, FL, 32086 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-09-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-22 | 1100 Plantation Island Drive S. Suite 140, Saint Augustine, FL 32080 | - |
CHANGE OF MAILING ADDRESS | 2020-01-20 | 1100 Plantation Island Drive S. Suite 140, Saint Augustine, FL 32080 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-20 | PANTALEON, YANET, Dr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-20 | 4505 Carter Road, ST. AUGUSTINE, FL 32086 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-09-21 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-02-13 |
ANNUAL REPORT | 2021-01-23 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-01-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State