PHYSICIANS CHOICE LABORATORY SERVICES LLC - Florida Company Profile
Headquarter
Entity Name: | PHYSICIANS CHOICE LABORATORY SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PHYSICIANS CHOICE LABORATORY 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. |
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: | 07 Jan 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L09000002227 |
FEI/EIN Number |
611585784
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 110 EAST MADISON STREET, TAMPA, FL, 33602, US |
Mail Address: | P.O. BOX 172242, TAMPA, FL, 33672, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCHUGH PHILIP | Managing Member | 222 EAST BLAND STREET, APT. 163, CHARLOTTE, NC, 28203 |
WIEGEL JOSEPH | Manager | 14260 MIDDLEHAM LANE, JACKSONVILLE, FL, 32223 |
LEVINE ALAN WESQUIRE | Agent | 3350 Mary Street, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2016-10-26 | 110 EAST MADISON STREET, SUITE 200, TAMPA, FL 33602 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-21 | 110 EAST MADISON STREET, SUITE 200, TAMPA, FL 33602 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-24 | 3350 Mary Street, MIAMI, FL 33133 | - |
REGISTERED AGENT NAME CHANGED | 2012-03-02 | LEVINE, ALAN W, ESQUIRE | - |
LC AMENDED AND RESTATED ARTICLES | 2011-10-26 | - | - |
LC AMENDMENT | 2010-12-13 | - | - |
LC AMENDED AND RESTATED ARTICLES | 2009-08-05 | - | - |
LC AMENDMENT | 2009-04-15 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2018-02-12 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-03-02 |
LC Amended and Restated Art | 2011-10-26 |
ANNUAL REPORT | 2011-09-07 |
ADDRESS CHANGE | 2011-05-22 |
ANNUAL REPORT | 2011-02-16 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State