Search icon

TOXICOLOGY CONSULTANTS AND ASSESSMENT SPECIALISTS, LLC. - Florida Company Profile

Headquarter

Company Details

Entity Name: TOXICOLOGY CONSULTANTS AND ASSESSMENT SPECIALISTS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOXICOLOGY CONSULTANTS AND ASSESSMENT SPECIALISTS, 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: 29 Dec 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 2012 (13 years ago)
Document Number: L08000117235
FEI/EIN Number 263974398

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

Address: 6450 PINE AVE., SANIBEL, FL, 33957, US
Mail Address: 6450 PINE AVE., SANIBEL, FL, 33957, US
ZIP code: 33957
County: Lee
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TOXICOLOGY CONSULTANTS AND ASSESSMENT SPECIALISTS, LLC., NEW YORK 3967105 NEW YORK

Key Officers & Management

Name Role Address
SAWYER WILLIAM R Managing Member 6450 PINE AVE, SANIBEL, FL, 33957
Clark Jennifer A Auth 29 Fennell Street, Skaneateles, NY, 13152
SAWYER WILLIAM R Agent 6450 PINE AVENUE, SANIBEL, FL, 33957

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2012-01-11 - -
REINSTATEMENT 2012-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-06-29 6450 PINE AVENUE, SANIBEL, FL 33957 -
CHANGE OF PRINCIPAL ADDRESS 2009-05-05 6450 PINE AVE., SANIBEL, FL 33957 -
CHANGE OF MAILING ADDRESS 2009-05-05 6450 PINE AVE., SANIBEL, FL 33957 -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State