Search icon

MEDICAL TESTING SOLUTIONS, L.L.C - Florida Company Profile

Company Details

Entity Name: MEDICAL TESTING SOLUTIONS, L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDICAL TESTING SOLUTIONS, L.L.C 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: 25 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2023 (2 years ago)
Document Number: L16000039728
FEI/EIN Number 811688438

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

Address: 20283 STATE ROAD 7, BOCA RATON, FL, 33498, US
Mail Address: 20283 STATE ROAD 7, BOCA RATON, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Provost J. C Manager 20283 STATE ROAD 7, BOCA RATON, FL, 33498
PROVOST JAYMES C Agent 20283 STATE ROAD 7, BOCA RATON, FL, 33498

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000072676 MEDICAL TESTING SOLUTIONS EXPIRED 2018-06-29 2023-12-31 - 1001 NW 31ST AVE., POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-09-23 20283 STATE ROAD 7, 315, BOCA RATON, FL 33498 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-23 20283 STATE ROAD 7, 315, BOCA RATON, FL 33498 -
CHANGE OF MAILING ADDRESS 2024-09-23 20283 STATE ROAD 7, 315, BOCA RATON, FL 33498 -
REGISTERED AGENT NAME CHANGED 2024-09-23 PROVOST, JAYMES CHRISTIAN -
REINSTATEMENT 2023-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2017-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000494213 TERMINATED 1000000935569 BROWARD 2022-10-21 2042-10-26 $ 1,285.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000494049 TERMINATED 1000000935496 BROWARD 2022-10-21 2042-10-26 $ 2,946.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000132183 ACTIVE CACE22010558 BROWARD COUNTY 2022-10-06 2028-04-05 $36,379.66 PATTONS MEDICAL LLC, 4610 ENTRANCE DRIVE SUITE H, CHARLOTTE, NC 28273
J22000185563 ACTIVE COCE21022712 BROWARD COUNTY COURT 2021-11-15 2027-04-19 $11,534.11 AIRGAS INC., 7280 NW 58TH SREET, MIAMI, FL 33166

Documents

Name Date
ANNUAL REPORT 2024-09-23
REINSTATEMENT 2023-09-29
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-06-25
AMENDED ANNUAL REPORT 2019-07-29
ANNUAL REPORT 2019-04-25
AMENDED ANNUAL REPORT 2018-08-17
ANNUAL REPORT 2018-03-21
REINSTATEMENT 2017-09-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4546357103 2020-04-13 0455 PPP 1001 Northwest 31st Avenue, Pompano Beach, FL, 33069
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93100
Loan Approval Amount (current) 93100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33069-0001
Project Congressional District FL-23
Number of Employees 13
NAICS code 561312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 93763.18
Forgiveness Paid Date 2021-01-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State