Search icon

THERAPEUTIC BD SERVICES LLC - Florida Company Profile

Company Details

Entity Name: THERAPEUTIC BD SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THERAPEUTIC BD 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: 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: 21 Jul 2014 (11 years ago)
Document Number: L14000114195
FEI/EIN Number 47-1379605

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

Address: 44154 Pinebreeze Blvd, Callahan, FL, 32011, US
Mail Address: 44154 Pinebreeze Blvd, Callahan, FL, 32011, US
ZIP code: 32011
County: Nassau
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1871993477 2014-09-02 2014-09-02 6251 PHILIPS HWY, SUITE 5, JACKSONVILLE, FL, 322160990, US 6251 PHILIPS HWY, SUITE 5, JACKSONVILLE, FL, 322160990, US

Contacts

Phone +1 904-802-7655
Fax 9048057498

Authorized person

Name TINA DES ISLETS
Role CEO
Phone 9048027655

Taxonomy

Taxonomy Code 246RP1900X - Phlebotomy Technician
Is Primary Yes

Key Officers & Management

Name Role Address
DES ISLETS TINA R Chief Executive Officer 44154 Pinebreeze Blvd, CALLAHAN, FL, 32011
DES ISLETS TINA R Agent 44154 Pinebreeze Blvd, CALLAHAN, FL, 32011

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-09 44154 Pinebreeze Blvd, Callahan, FL 32011 -
CHANGE OF MAILING ADDRESS 2020-05-09 44154 Pinebreeze Blvd, Callahan, FL 32011 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-09 44154 Pinebreeze Blvd, CALLAHAN, FL 32011 -

Documents

Name Date
ANNUAL REPORT 2024-05-10
ANNUAL REPORT 2023-05-15
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-09
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-09-02
ANNUAL REPORT 2015-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State