Search icon

CEDAR POINT LABS LLC - Florida Company Profile

Company Details

Entity Name: CEDAR POINT LABS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CEDAR POINT 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: 03 Aug 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000186659
FEI/EIN Number 83-2483456

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

Address: 823 SE OSCEOLA STREET, STE 2, STURART, FL, 34994
Mail Address: 823 SE OSCEOLA STREET, STE 2, STURART, FL, 34994
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1497219612 2019-01-23 2019-01-23 14900 SW 30TH ST UNIT 279338, MIRAMAR, FL, 330277295, US 823 SE OSCEOLA ST STE 2, STUART, FL, 349942431, US

Contacts

Phone +1 833-246-5227

Authorized person

Name MR. THOMAS ARTHUR DEAN
Role MANAGING PARTNER
Phone 8332465227

Taxonomy

Taxonomy Code 291U00000X - Clinical Medical Laboratory
Is Primary Yes

Other Provider Identifiers

Issuer CLIA
Number 10D2160656
State FL
Issuer COLA
Number 29321
State FL

Key Officers & Management

Name Role Address
DEAN THOMAS A Manager 14900 SW 30th St, Miramar, FL, 33027
DEAN THOMAS A Agent 14900 SW 30th St, Miramar, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-10-06 - -
REGISTERED AGENT NAME CHANGED 2021-10-06 DEAN, THOMAS A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2019-07-17 - -
CHANGE OF PRINCIPAL ADDRESS 2019-07-17 823 SE OSCEOLA STREET, STE 2, STURART, FL 34994 -
CHANGE OF MAILING ADDRESS 2019-07-17 823 SE OSCEOLA STREET, STE 2, STURART, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 14900 SW 30th St, Suite 279338, Miramar, FL 33027 -

Documents

Name Date
ANNUAL REPORT 2022-04-08
REINSTATEMENT 2021-10-06
ANNUAL REPORT 2020-02-01
LC Amendment 2019-07-17
ANNUAL REPORT 2019-04-04
Florida Limited Liability 2018-08-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State