Search icon

FLO-MEDILAB SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: FLO-MEDILAB SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLO-MEDILAB 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: 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: 27 Oct 2014 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000167137
FEI/EIN Number 47-2194005

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

Address: 716 HUGHEY ST., B, KISSIMMEE, FL, 34741, US
Mail Address: 716 HUGHEY ST., B, KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1740677467 2015-04-21 2021-01-13 716 HUGHEY ST UNIT B, KISSIMMEE, FL, 347415626, US 716 HUGHEY ST UNIT B, KISSIMMEE, FL, 347415626, US

Contacts

Phone +1 844-356-6334
Fax 5125320923

Authorized person

Name DR. JAQUELYN ALICE AGASAN
Role MANAGING DIRECTOR/OWNER
Phone 4073698125

Taxonomy

Taxonomy Code 291U00000X - Clinical Medical Laboratory
License Number 10D2093547
Is Primary Yes

Other Provider Identifiers

Issuer CLIA
Number 10D2093547
State FL

Key Officers & Management

Name Role Address
Agassan Jaquelyn Manager 716 Hughey Street, Kissimmee, FL, 34741
CARTER DAVID G Agent 716 HUGHEY ST., KISSIMMEE, FL, 34741
ZUZU HOLDINGS LLC Manager -
WELLSPRING USA, LLC Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2020-08-07 - -
REGISTERED AGENT NAME CHANGED 2020-08-07 CARTER, DAVID G -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000214934 ACTIVE 1000000919855 OSCEOLA 2022-04-19 2032-05-04 $ 450.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000394813 ACTIVE 1000000868569 OSCEOLA 2020-11-25 2030-12-09 $ 450.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000393718 ACTIVE 1000000827474 OSCEOLA 2019-05-23 2029-06-05 $ 1,519.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
AMENDED ANNUAL REPORT 2021-12-01
ANNUAL REPORT 2021-03-16
LC Amendment 2020-08-07
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-29
Florida Limited Liability 2014-10-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State