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. |
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 |
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 |
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 | - | - |
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 |
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