Entity Name: | ASKDIAGNOSTIC LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ASKDIAGNOSTIC 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: | 09 Jul 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L12000088870 |
FEI/EIN Number |
46-0565445
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2385 NW EXECUTIVE CENTER DR., SUITE 100, BOCA RATON, FL, 33431, US |
Mail Address: | 2385 NW EXECUTIVE CENTER DR., SUITE 100, BOCA RATON, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZIPPER HARRISON | Managing Member | 2385 NW EXECUTIVE CENTER DR., BOCA RATON, FL, 33431 |
ZIPPER HARRISON | Agent | 2385 NW Executive Center Drive, BOCA RATON, FL, 33431 |
TICHNER MAC | Managing Member | 2385 NW EXECUTIVE CENTER DR., BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-15 | ZIPPER, HARRISON | - |
REINSTATEMENT | 2021-04-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-07 | 2385 NW Executive Center Drive, Suite 100, BOCA RATON, FL 33431 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-08-28 | 2385 NW EXECUTIVE CENTER DR., SUITE 100, BOCA RATON, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2012-08-28 | 2385 NW EXECUTIVE CENTER DR., SUITE 100, BOCA RATON, FL 33431 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-15 |
REINSTATEMENT | 2021-04-15 |
ANNUAL REPORT | 2019-05-20 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-05-15 |
ANNUAL REPORT | 2013-05-15 |
Florida Limited Liability | 2012-07-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State