Entity Name: | SCION LAB SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 18 Mar 2016 (9 years ago) |
Document Number: | L16000055342 |
FEI/EIN Number | 81-1896675 |
Address: | 4111 SW 47TH AVENUE,, DAVIE, FL, 33314, US |
Mail Address: | 4111 SW 47TH AVENUE,, DAVIE, FL, 33314, US |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1083061261 | 2016-05-18 | 2023-05-31 | 4111 SW 47TH AVE STE 335, DAVIE, FL, 333144039, US | 4111 SW 47TH AVE STE 335, DAVIE, FL, 333144039, US | |||||||||||||||
|
Phone | +1 954-715-5040 |
Phone | +1 954-369-1083 |
Authorized person
Name | DAVID LEE HATTON |
Role | GENERAL COUNSEL |
Phone | 7863738899 |
Taxonomy
Taxonomy Code | 291U00000X - Clinical Medical Laboratory |
Is Primary | Yes |
Name | Role |
---|---|
DAVID L. HATTON, P.A. | Agent |
Name | Role | Address |
---|---|---|
Jonas Garry | Manager | 600 W. Hillsboro Blvd, Deerfield Beach, FL, 33441 |
Hatton David | Manager | 600 W. Hillsboro Blvd, Deerfield Beach, FL, 33441 |
Modist Scott | Manager | 600 W. Hillsboro Blvd, Deerfield Beach, FL, 33441 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000110623 | SCION GENOMICS | EXPIRED | 2018-10-11 | 2023-12-31 | No data | 4111 SW 47 AVENUE, SUITE 333, DAVIE, FL, 33314--___ |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-27 | 4111 SW 47TH AVENUE,, UNIT 335, DAVIE, FL 33314 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-27 | 4111 SW 47TH AVENUE,, UNIT 335, DAVIE, FL 33314 | No data |
REGISTERED AGENT NAME CHANGED | 2020-03-27 | David L Hatton P.A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-27 | 2960 Wentworth, Weston, FL 33332 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-07 |
Florida Limited Liability | 2016-03-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State