Search icon

LIBERTY LABS, LLC - Florida Company Profile

Company Details

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

LIBERTY 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: 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: 29 Jan 2018 (7 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: L18000025954
FEI/EIN Number 82-4194578

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

Address: 450 FAIRWAY DR #101, DEERFIELD BEACH, FL, 33441, US
Mail Address: 450 FAIRWAY DR #101, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1407346604 2018-05-14 2021-01-15 1700 NW 65TH AVE STE 13, PLANTATION, FL, 333134558, US 1700 NW 65TH AVE STE 13, PLANTATION, FL, 333134558, US

Contacts

Phone +1 954-900-2285

Authorized person

Name PHILY GIORGIANNI
Role CEO
Phone 9542002053

Taxonomy

Taxonomy Code 291U00000X - Clinical Medical Laboratory
Is Primary Yes

Key Officers & Management

Name Role
IHEALTH HOLDINGS LLC Manager
CATALYST TAX AND CONSULTING LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000084283 THE HEALTH AND WELLNESS CENTER ACTIVE 2021-06-24 2026-12-31 - 450 FAIRWAY DR SUITE 101, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2021-07-06 - -
CHANGE OF MAILING ADDRESS 2021-03-08 450 FAIRWAY DR #101, DEERFIELD BEACH, FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-08 450 FAIRWAY DR #101, DEERFIELD BEACH, FL 33441 -
LC AMENDMENT 2021-03-08 - -
REGISTERED AGENT NAME CHANGED 2021-02-09 CATALYST TAX AND CONSULTING LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-02-09 2200 NW Corporate Blvd, Suite, 307, Boca Raton, FL 33431 -

Documents

Name Date
LC Amendment 2021-07-06
LC Amendment 2021-03-08
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-08-19
Florida Limited Liability 2018-01-29

Date of last update: 02 May 2025

Sources: Florida Department of State