Search icon

ARJUN LABS LLC - Florida Company Profile

Company Details

Entity Name: ARJUN LABS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARJUN LABS 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: 12 Oct 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Oct 2023 (2 years ago)
Document Number: L15000172905
FEI/EIN Number 47-5315076

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

Address: 1920 SW 28TH STREET, OCALA, FL, 34471, US
Mail Address: 1920 SW 28TH STREET, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1659805224 2017-04-20 2017-04-27 1920 SW 28TH STREET, OCALA, FL, 34471, US 6600 SW HIGHWAY 200, 200, OCALA, FL, 34476, US

Contacts

Phone +1 352-502-2557

Authorized person

Name JERONDIO ENCIENZO
Role LAB MANAGER
Phone 3525022557

Taxonomy

Taxonomy Code 291U00000X - Clinical Medical Laboratory
Is Primary Yes

Key Officers & Management

Name Role Address
ENCIENZO ARCELI L Manager 1920 SW 28TH STREET, OCALA, FL, 34471
ENCIENZO JERONDIO CJr. Agent 1920 SW 28TH STREET, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-10-24 - -
REINSTATEMENT 2022-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-03-10 ENCIENZO, JERONDIO CLITAR, Jr. -

Documents

Name Date
ANNUAL REPORT 2024-03-31
LC Amendment 2023-10-24
ANNUAL REPORT 2023-01-19
REINSTATEMENT 2022-10-15
ANNUAL REPORT 2021-05-31
REINSTATEMENT 2020-09-22
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-10-27
ANNUAL REPORT 2016-03-10
Florida Limited Liability 2015-10-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State