Search icon

STONE CLINICAL LABORATORIES OF FL, LLC

Headquarter

Company Details

Entity Name: STONE CLINICAL LABORATORIES OF FL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Mar 2019 (6 years ago)
Document Number: L19000085638
FEI/EIN Number 83-4199515
Address: 315 Serenoa Road, Suite A, Santa Rosa Beach, FL, 32459, US
Mail Address: 315 Serenoa Road, Suite A, Santa Rosa Beach, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of STONE CLINICAL LABORATORIES OF FL, LLC, COLORADO 20221255329 COLORADO

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1134786775 2019-05-20 2023-09-27 PO BOX 746441, ATLANTA, GA, 303746441, US 315 SERENOA RD STE A, SANTA ROSA BEACH, FL, 324595093, US

Contacts

Phone +1 502-931-0408

Authorized person

Name MR. CHRISTOPHER MARTIN RIDGEWAY
Role CEO AND FOUNDER
Phone 5048271050

Taxonomy

Taxonomy Code 291U00000X - Clinical Medical Laboratory
Is Primary Yes

Agent

Name Role Address
RIDGEWAY CHRISTOPHER Agent 315 Serenoa Road, Santa Rosa Beach, FL, 32459

Manager

Name Role Address
Lab Stone C Manager 315 Serenoa Road, Santa Rosa Beach, FL, 32459

Agen

Name Role Address
Morris Dean Agen 315 Serenoa Road, Santa Rosa Beach, FL, 32459

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 315 Serenoa Road, Suite A, Santa Rosa Beach, FL 32459 No data
CHANGE OF MAILING ADDRESS 2023-04-05 315 Serenoa Road, Suite A, Santa Rosa Beach, FL 32459 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-05 315 Serenoa Road, Suite A, Santa Rosa Beach, FL 32459 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000418604 TERMINATED 1000000870882 COLUMBIA 2020-12-16 2030-12-23 $ 973.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-02
Florida Limited Liability 2019-03-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State