Entity Name: | CLINICAL TRIAL ASSOCIATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 22 Oct 2013 (11 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | L13000148824 |
FEI/EIN Number | 46-3964649 |
Address: | 3429 Heron Island Drive, New Port Richey, FL, 34655, US |
Mail Address: | 3429 Heron Island Drive, New Port Richey, FL, 34655, US |
ZIP code: | 34655 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tran Thanh Q | Agent | 3429 Heron Island Drive, New Port Richey, FL, 34655 |
Name | Role | Address |
---|---|---|
TRAN THANH Q | Chief Operating Officer | 3429 HERON ISLAND DR, NEW PORT RICHEY, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-28 | 3429 Heron Island Drive, New Port Richey, FL 34655 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-28 | 3429 Heron Island Drive, New Port Richey, FL 34655 | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-28 | Tran, Thanh Q | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-28 | 3429 Heron Island Drive, New Port Richey, FL 34655 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2014-04-28 |
Florida Limited Liability | 2013-10-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State