Search icon

ASSURED TOXICOLOGY SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: ASSURED TOXICOLOGY SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASSURED TOXICOLOGY SOLUTIONS, 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: 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: 19 Oct 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L11000119676
FEI/EIN Number 453664782

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

Address: 4201 VINELAND ROAD, SUITE I-12, ORLANDO, FL, 32811
Mail Address: 4201 VINELAND ROAD, SUITE I-12, ORLANDO, FL, 32811
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1699035691 2012-05-23 2012-05-23 4201 VINELAND RD, SUITE I-12, ORLANDO, FL, 328117486, US 4201 VINELAND RD, SUITE I-12, ORLANDO, FL, 328117486, US

Contacts

Phone +1 321-710-3405
Fax 3214130255

Authorized person

Name MR. SHANE DAVID LOCKE
Role OWNER
Phone 4078320734

Taxonomy

Taxonomy Code 291U00000X - Clinical Medical Laboratory
Is Primary Yes

Key Officers & Management

Name Role Address
LOCKE SHANE D Manager 4201 VINELAND ROAD, ORLANDO, FL, 32811
LAGANO TIMOTHY PAUL Manager 4201 VINELAND ROAD, ORLANDO, FL, 32811
SMITH AEBEL ERIN ESQ. Agent 101 E. KENNEDY BLVD., SUITE 2800, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
Reg. Agent Resignation 2021-03-25
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-02-12
Florida Limited Liability 2011-10-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State