Search icon

QUALITY TOXICOLOGY LLC - Florida Company Profile

Company Details

Entity Name: QUALITY TOXICOLOGY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUALITY TOXICOLOGY 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: 02 Oct 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L14000154359
FEI/EIN Number 47-2010213

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

Address: 1325 S. Killian Dr., LAKE PARK, FL, 33403, US
Mail Address: 1645 Palm Beach Lakes BLvd., West Palm Beach, FL, 33401, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Devaleix Louis C Manager 1645 Palm Beach Lakes BLvd., West Palm Beach, FL, 33401
Stagmiller Julie Auth 1645 Palm Beach Lakes BLvd., West Palm Beach, FL, 33401
SIVYER, BARLOW & WATSON, P.A. Agent 3801 PGA BLVD, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-06 1325 S. Killian Dr., LAKE PARK, FL 33403 -
REGISTERED AGENT NAME CHANGED 2017-03-06 SIVYER, BARLOW & WATSON, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2017-03-06 3801 PGA BLVD, SUITE 604, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2017-03-06 1325 S. Killian Dr., LAKE PARK, FL 33403 -
LC AMENDMENT 2015-06-03 - -
LC AMENDMENT 2015-04-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000691543 LAPSED 502018CA000020X PALM BEACH CIRCUIT COURT CLERK 2018-10-11 2023-10-25 $72,832.36 PHENOMENEX, INC., A CALIFORNIA CORPORATION, 411 MADRID AVENUE, TORRANCE CA 90501

Documents

Name Date
Reg. Agent Resignation 2019-11-12
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-21
LC Amendment 2015-06-03
LC Amendment 2015-04-01
ANNUAL REPORT 2015-03-30
Florida Limited Liability 2014-10-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State