Search icon

BRITISH DIAGNOSTICS II L.L.C. - Florida Company Profile

Company Details

Entity Name: BRITISH DIAGNOSTICS II L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRITISH DIAGNOSTICS II L.L.C. 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 Sep 1996 (29 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: L96000000931
FEI/EIN Number APPLIED FOR

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

Address: 1600 S. FED HWY, STE 820, POMPANO BEACH, FL, 33062
Mail Address: 1600 S. FED HWY, STE 820, POMPANO BEACH, FL, 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVERADO INT'L, INC. Agent 1600 S. FEDERAL HWY, POMPANO BEACH, FL, 33062
GOULET MARC M Manager 1600 S. FEDERAL HWY., STE 820, POMPANO BEACH, FL, 33062
HAMILTON TAMIE R Manager 1600 S. FEDERAL HWY., STE 820, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-02-17 1600 S. FED HWY, STE 820, POMPANO BEACH, FL 33062 -
CHANGE OF MAILING ADDRESS 1997-02-17 1600 S. FED HWY, STE 820, POMPANO BEACH, FL 33062 -
REGISTERED AGENT NAME CHANGED 1997-02-17 SILVERADO INT'L, INC. -
REGISTERED AGENT ADDRESS CHANGED 1997-02-17 1600 S. FEDERAL HWY, POMPANO BEACH, FL 33062 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000133428 LAPSED 04-015249 (18) BROWARD COUNTY 17TH JUDICIAL 2005-08-05 2010-08-31 $54,164.39 THE CADLE COMPANY II, INC., 100 NORTH CENTER STREET, NEWTON FALLS, OH 44444

Documents

Name Date
ANNUAL REPORT 1997-02-17
DOCUMENTS PRIOR TO 1997 1996-09-03

Date of last update: 01 May 2025

Sources: Florida Department of State