Search icon

ION DRUG AND ALCOHOL TESTING, LLC - Florida Company Profile

Company Details

Entity Name: ION DRUG AND ALCOHOL TESTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ION DRUG AND ALCOHOL TESTING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2024 (5 months ago)
Document Number: L14000007578
FEI/EIN Number 46-4819928

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

Address: 720 Stillview Cir, BRANDON, FL, 33510, US
Mail Address: 720 Stillview Cir, Brandon, FL, 33510, US
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NONE LLC Agent -
MCQUILKEN TRACEY L Manager 1305 BRENTWOOD HILLS BLVD, BRANDON, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000022669 ION COMPLIANCE EXPIRED 2019-02-14 2024-12-31 - 1305 BRENTWOOD HILLS BLVD, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-12 720 Stillview Cir, Brandon, FL 33510 -
REINSTATEMENT 2024-11-12 - -
CHANGE OF PRINCIPAL ADDRESS 2024-11-12 720 Stillview Cir, BRANDON, FL 33510 -
CHANGE OF MAILING ADDRESS 2024-11-12 720 Stillview Cir, BRANDON, FL 33510 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-05-06 --None-- -
REINSTATEMENT 2022-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
REINSTATEMENT 2024-11-12
REINSTATEMENT 2022-05-06
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-03-20
Florida Limited Liability 2014-01-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State