Entity Name: | ZOE SCRIPTS LABORATORY SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ZOE SCRIPTS LABORATORY SERVICES, 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: | 14 May 2013 (12 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L13000070856 |
FEI/EIN Number |
46-2769362
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4969 VAN DYKE RD, LUTZ, FL, 33558, US |
Mail Address: | 4969 VAN DYKE RD, LUTZ, FL, 33558, US |
ZIP code: | 33558 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1396177739 | 2013-08-08 | 2015-05-28 | 4969 VAN DYKE RD., LUTZ, FL, 33558, US | 4969 VAN DYKE RD., LUTZ, FL, 33558, US | |||||||||||||||||
|
Phone | +1 813-374-9988 |
Fax | 8133749989 |
Authorized person
Name | RENIER GOBEA |
Role | CEO |
Phone | 8133136748 |
Taxonomy
Taxonomy Code | 291U00000X - Clinical Medical Laboratory |
State | FL |
Is Primary | Yes |
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 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State