Entity Name: | DIAGNOSTIC DESIGN LABORATORIES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DIAGNOSTIC DESIGN LABORATORIES, L.L.C. 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: | 27 Jan 2009 (16 years ago) |
Date of dissolution: | 16 Sep 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Sep 2021 (4 years ago) |
Document Number: | L09000008587 |
FEI/EIN Number |
264167237
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 450 NORTH STATE ROAD 7, 100, PLANTATION, FL, 33317, US |
Mail Address: | 450 NORTH STATE ROAD 7, 100, PLANTATION, FL, 33317, US |
ZIP code: | 33317 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONREY SHAWN | Authorized Member | 450 NORTH STATE ROAD 7, PLANTATION, FL, 33317 |
REGISTERED AGENT SERVICES CO. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09049900161 | BIONIC PERFORMANCE DESIGN | EXPIRED | 2009-02-18 | 2014-12-31 | - | 450 NORTH STATE ROAD 7, PLANTATION, FL, 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-09-16 | - | - |
REINSTATEMENT | 2020-01-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-01-19 | REGISTERED AGENT SERVICES CO. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-19 | 7512 Dr. PHILLIPS BLVD, SUITE 50-653, ORLANDO, FL 32819 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-09-16 |
REINSTATEMENT | 2020-01-19 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-28 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-02-18 |
ANNUAL REPORT | 2012-01-14 |
ANNUAL REPORT | 2011-01-11 |
Date of last update: 03 May 2025
Sources: Florida Department of State