Search icon

A2 LABSERVICES, LLC - Florida Company Profile

Company Details

Entity Name: A2 LABSERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A2 LABSERVICES, 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: 16 Oct 2014 (11 years ago)
Date of dissolution: 11 Jul 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jul 2018 (7 years ago)
Document Number: L14000161577
FEI/EIN Number 47-2094428

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

Address: 1412 Tech Blvd, TAMPA, FL, 33619, US
Mail Address: 1412 Tech Blvd, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Builes Eduardo Phd Manager 1412 Tech Blvd, TAMPA, FL, 33619
BUILES EDUARDO PH.D Agent 7906 HAMPTON LAKE DR, TAMPA, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000036953 FTS ANALYTICAL SERVICES EXPIRED 2016-04-12 2021-12-31 - 5204 ROYAL CYPRESS CIRCLE, TAMPA, FL, 33647
G16000025147 ADVANCED CHEMISTRY LABS EXPIRED 2016-03-09 2021-12-31 - 5204 ROYAL CYPRESS CIR, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-07-11 - -
CHANGE OF MAILING ADDRESS 2018-07-10 1412 Tech Blvd, TAMPA, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2017-12-22 7906 HAMPTON LAKE DR, TAMPA, FL 33647 -
LC STMNT OF RA/RO CHG 2017-12-22 - -
REGISTERED AGENT NAME CHANGED 2017-12-22 BUILES, EDUARDO, PH.D -
CHANGE OF PRINCIPAL ADDRESS 2017-03-24 1412 Tech Blvd, TAMPA, FL 33619 -
REINSTATEMENT 2016-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000202622 TERMINATED 1000000782928 HILLSBOROU 2018-05-21 2028-05-23 $ 1,850.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2018-07-10
CORLCRACHG 2017-12-22
ANNUAL REPORT 2017-03-24
REINSTATEMENT 2016-01-15
Florida Limited Liability 2014-10-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State