Search icon

EASY STICK LAB SERVICES LLC - Florida Company Profile

Company Details

Entity Name: EASY STICK LAB SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EASY STICK LAB SERVICES 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: 30 Oct 2019 (5 years ago)
Date of dissolution: 30 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2024 (4 months ago)
Document Number: L19000271262
FEI/EIN Number 84-3452679

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

Address: 16850 S Hwy 441, Summerfield, FL, 34491, US
Mail Address: 16850 S Hwy 441, Summerfield, FL, 34491, US
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1285271304 2019-12-09 2020-01-22 312 OAK TRACK PASS, OCALA, FL, 344722494, US 1333 SE 25TH LOOP STE 103, OCALA, FL, 344711072, US

Contacts

Phone +1 941-545-0840

Authorized person

Name ASHLEY HOLLOWAY
Role OWNER/OPERATOR
Phone 9415450840

Taxonomy

Taxonomy Code 246RP1900X - Phlebotomy Technician
Is Primary No
Taxonomy Code 291U00000X - Clinical Medical Laboratory
Is Primary Yes

Key Officers & Management

Name Role Address
HOLLOWAY ASHLEY Authorized Member 312 OAK TRACK PASS, OCALA, FL, 34472
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000125582 EASY STICK PHLEBOTOMY TRAINING EXPIRED 2019-11-25 2024-12-31 - 1328 SE 25TH LOOP, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-30 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 16850 S Hwy 441, 305, Summerfield, FL 34491 -
CHANGE OF MAILING ADDRESS 2021-05-01 16850 S Hwy 441, 305, Summerfield, FL 34491 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-08
Florida Limited Liability 2019-10-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State