Search icon

AMERICA'S CHOICE MOBILE PHLEBOTOMY SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: AMERICA'S CHOICE MOBILE PHLEBOTOMY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICA'S CHOICE MOBILE PHLEBOTOMY 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 07 Oct 2013 (11 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L13000141447
FEI/EIN Number 46-3875010

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1121 nw 51st ct, FORT LAUDERDALE, FL, 33309, US
Mail Address: 3800 Lacon Rd, Hilliard, OH, 43026, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TROWELL JOHN W Manager 1121 NW 51RST CT, FORT LAUDERDALE, FL, 33309
TROWELL JOHN W Agent 1121 NW 51RST CT, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-10-15 TROWELL, JOHN W -
REINSTATEMENT 2020-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-06-13 1121 nw 51st ct, FORT LAUDERDALE, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 1121 nw 51st ct, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 1121 NW 51RST CT, FORT LAUDERDALE, FL 33309 -

Documents

Name Date
REINSTATEMENT 2020-10-15
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-08-06
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
Florida Limited Liability 2013-10-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State