Entity Name: | CONCIERGE PHLEBOTOMY SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 21 May 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Mar 2022 (3 years ago) |
Document Number: | L18000126536 |
FEI/EIN Number | 83-0626832 |
Address: | 300 Sheoah Blvd, Apt. 902, Winterspring, FL 32708 |
Mail Address: | 300 Sheoah Blvd, Apt. 902, Winterspring, FL 32708 |
ZIP code: | 32708 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS, ANGELETA K | Agent | 300 Sheoah Blvd. Apt 902, Apt. 902, Winterspring, FL 32708 |
Name | Role | Address |
---|---|---|
DAVIS, ANGELETA K | Manager | 300 Sheoah Blvd., Apt 902 Apt. 902 Winterspring, FL 32708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-25 | 300 Sheoah Blvd, Apt. 902, Winterspring, FL 32708 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-25 | 300 Sheoah Blvd, Apt. 902, Winterspring, FL 32708 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-25 | 300 Sheoah Blvd. Apt 902, Apt. 902, Winterspring, FL 32708 | No data |
REINSTATEMENT | 2022-03-16 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-03-16 | DAVIS, ANGELETA K | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-01 |
REINSTATEMENT | 2022-03-16 |
ANNUAL REPORT | 2020-04-25 |
ANNUAL REPORT | 2019-03-24 |
Florida Limited Liability | 2018-05-21 |
Date of last update: 18 Jan 2025
Sources: Florida Department of State