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