Search icon

HEALTH TESTING CENTERS, LLC - Florida Company Profile

Company Details

Entity Name: HEALTH TESTING CENTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

HEALTH TESTING CENTERS, 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: 17 Oct 2016 (8 years ago)
Date of dissolution: 09 Nov 2022 (2 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 09 Nov 2022 (2 years ago)
Document Number: L16000191085
FEI/EIN Number 81-4204065

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

Address: 1414 NE 42ND STREET, SUITE 400, SEATTLE, WA 98105
Mail Address: 1414 NE 42ND STREET, SUITE 400, SEATTLE, WA 98105
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fish, Bill President 1211 Edwards Rd, Cincinnati, OH 45208
Buhrman, Jeff Chief Financial Officer 1414 NE 42ND STREET, SUITE 400 SEATTLE, WA 98105
Erjola, Hoxha Controller 1414 NE 42ND STREET, SUITE 400 SEATTLE, WA 98105
REGISTERED AGENT SOLUTIONS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000131389 TRAVEL VITAMINS ACTIVE 2020-10-09 2025-12-31 - 3403 NW 9TH AVE, SUITE 803, FORT LAUDERDALE, FL, 33309
G18000122448 KEDA HOLDINGS EXPIRED 2018-11-15 2023-12-31 - 3115 NW 10TH TERRACE, SUITE 113, FORT LAUDERDALE, FL, 33309
G18000122449 STD TEST DIRECT EXPIRED 2018-11-15 2023-12-31 - 3115 NW 10TH TERRACE, SUITE 113, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
MERGER 2022-11-09 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS M22000016767. MERGER NUMBER 100000232691
CHANGE OF PRINCIPAL ADDRESS 2021-03-23 1414 NE 42ND STREET, SUITE 400, SEATTLE, WA 98105 -
LC STMNT OF RA/RO CHG 2021-03-23 - -
CHANGE OF MAILING ADDRESS 2021-03-23 1414 NE 42ND STREET, SUITE 400, SEATTLE, WA 98105 -
REGISTERED AGENT NAME CHANGED 2021-03-23 REGISTERED AGENT SOLUTIONS, INC. -
LC NAME CHANGE 2017-08-21 HEALTH TESTING CENTERS, LLC -
LC AMENDMENT 2016-11-07 - -

Documents

Name Date
ANNUAL REPORT 2022-03-14
AMENDED ANNUAL REPORT 2021-04-21
CORLCRACHG 2021-03-23
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
LC Name Change 2017-08-21
ANNUAL REPORT 2017-01-20
LC Amendment 2016-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8644907202 2020-04-28 0455 PPP 3115 NW 10th Terrace, Suite 113, Fort Lauderdale, FL, 33309
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106955
Loan Approval Amount (current) 106955
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33309-0001
Project Congressional District FL-20
Number of Employees 6
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 107898.55
Forgiveness Paid Date 2021-03-25

Date of last update: 18 Feb 2025

Sources: Florida Department of State