Search icon

PATHOLOGY SERVICES ALLIANCE, LLC - Florida Company Profile

Company Details

Entity Name: PATHOLOGY SERVICES ALLIANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PATHOLOGY SERVICES ALLIANCE, 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: 14 Aug 2009 (16 years ago)
Document Number: L09000078906
FEI/EIN Number 270749750

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

Address: 732 N. 3RD ST., LEESBURG, FL, 34748, US
Mail Address: 732 N. 3RD ST., LEESBURG, FL, 34748, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1306079447 2009-08-24 2020-12-07 1456 WILLIAM ST, ATTN: LORETTA ROSENBALM, LEESBURG, FL, 347483824, US 732 N 3RD ST, LEESBURG, FL, 347484442, US

Contacts

Phone +1 352-787-1778
Fax 3527871164

Authorized person

Name MRS. DIANE HARDEN
Role CHIEF FINANCIAL OFFICER
Phone 3523235002

Taxonomy

Taxonomy Code 207ZP0102X - Anatomic Pathology & Clinical Pathology Physician
Is Primary Yes

Key Officers & Management

Name Role Address
LEESBURG REGIONAL MEDICAL CENTER, INC. Managing Member -
BRAUN PHILIP J Agent 715 WEST OAK TERRACE DR, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-10 732 N. 3RD ST., LEESBURG, FL 34748 -
CHANGE OF MAILING ADDRESS 2021-03-10 732 N. 3RD ST., LEESBURG, FL 34748 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-31 715 WEST OAK TERRACE DR, LEESBURG, FL 34748 -
REGISTERED AGENT NAME CHANGED 2013-03-22 BRAUN, PHILIP J. -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State