Search icon

INTEGRATED PATHOLOGY OUTREACH LABORATORY, PLLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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