Entity Name: | RIVERCROSSING LABS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 20 Aug 2012 (12 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L12000106590 |
FEI/EIN Number | 46-1061827 |
Address: | 4115 west spruce street, TAMPA, FL, 33607, US |
Mail Address: | 39 SANDPIPER ROAD, TAMPA, FL, 33609 |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | RIVERCROSSING LABS LLC, NEW YORK | 4423439 | NEW YORK |
Headquarter of | RIVERCROSSING LABS LLC, KENTUCKY | 0907414 | KENTUCKY |
Headquarter of | RIVERCROSSING LABS LLC, ILLINOIS | LLC_04411951 | ILLINOIS |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1386981835 | 2013-01-03 | 2015-01-19 | 4115 W SPRUCE ST, TAMPA, FL, 336072330, US | 4115 W SPRUCE ST, TAMPA, FL, 33607, US | |||||||||||||||
|
Phone | +1 813-884-8200 |
Fax | 8132872222 |
Authorized person
Name | YVONNE YOUSSEF |
Role | CFO |
Phone | 7274393899 |
Taxonomy
Taxonomy Code | 291U00000X - Clinical Medical Laboratory |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
BREWER CHRISTOPHER W | Agent | 400 NORTH TAMPA STREET, SUITE 2600, TAMPA, FL, 33602 |
Name | Role | Address |
---|---|---|
YOUSSEF YVONNE | Manager | 39 SANDPIPER ROAD, TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-08 | 4115 west spruce street, TAMPA, FL 33607 | No data |
LC AMENDMENT | 2012-11-19 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2012-11-19 | BREWER, CHRISTOPHER W | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000813477 | TERMINATED | 18-CA-010598 | CIRCUIT/HILLSBOROUGH COUNTY FL | 2018-07-25 | 2023-12-18 | $207,426.50 | COMMON CENTS SYSTEMS, INC., P.O. BOX 110514, NASHVILLE, TN 37222 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-08-12 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-01-04 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-03-22 |
LC Amendment | 2012-11-19 |
Florida Limited Liability | 2012-08-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State