ZOE SCRIPTS LABORATORY SERVICES, LLC - Florida Company Profile

Entity Name: | ZOE SCRIPTS LABORATORY SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 14 May 2013 (12 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L13000070856 |
FEI/EIN Number | 46-2769362 |
Address: | 4969 VAN DYKE RD, LUTZ, FL, 33558, US |
Mail Address: | 4969 VAN DYKE RD, LUTZ, FL, 33558, US |
ZIP code: | 33558 |
City: | Lutz |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Long Brad | Auth | 4969 VAN DYKE RD, LUTZ, FL, 33558 |
Petrini Monica | Manager | 4969 VAN DYKE RD, LUTZ, FL, 33558 |
DeStefano Frank | Auth | 4969 VAN DYKE RD, LUTZ, FL, 33558 |
MUSCA DANIEL GESQ. | Agent | 13139 W. LINEBAUGH AVE., SUITE 101, TAMPA, FL, 33626 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC AMENDMENT | 2013-09-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-09-16 | 4969 VAN DYKE RD, LUTZ, FL 33558 | - |
CHANGE OF MAILING ADDRESS | 2013-09-16 | 4969 VAN DYKE RD, LUTZ, FL 33558 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-02-09 |
AMENDED ANNUAL REPORT | 2014-09-10 |
AMENDED ANNUAL REPORT | 2014-08-19 |
ANNUAL REPORT | 2014-04-15 |
CORLCMMRES | 2014-04-14 |
LC Amendment | 2013-09-16 |
Florida Limited Liability | 2013-05-14 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State