Search icon

ALLIANCE STAT LABS LLC - Florida Company Profile

Company Details

Entity Name: ALLIANCE STAT LABS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALLIANCE STAT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Oct 2021 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Feb 2023 (2 years ago)
Document Number: L21000468326
FEI/EIN Number 87-3339626

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

Address: 5305 S DIXIE HWY, WEST PALM BEACH, FL, 33405
Mail Address: 5305 S DIXIE HWY, WEST PALM BEACH, FL, 33405
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1417618315 2022-01-04 2022-01-04 5303 S DIXIE HWY, WEST PALM BEACH, FL, 334053230, US 5303 S DIXIE HWY, WEST PALM BEACH, FL, 334053230, US

Contacts

Phone +1 800-471-0846
Fax 5125320923

Authorized person

Name TYLER PENROD
Role BILLER
Phone 3059004715

Taxonomy

Taxonomy Code 291U00000X - Clinical Medical Laboratory
Is Primary Yes

Key Officers & Management

Name Role Address
Harwood Christopher Manager NE 62nd Street, Fort Lauderdale, FL, 33334
GPG Law Agent 1326 SE 3RD AVENUE, Fort Lauderdale, FL, 33316

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-15 GPG Law -
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 1326 SE 3RD AVENUE, Fort Lauderdale, FL 33316 -
REINSTATEMENT 2023-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
AMENDED ANNUAL REPORT 2023-09-05
REINSTATEMENT 2023-02-17
Florida Limited Liability 2021-10-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State