Entity Name: | METAMARK LABORATORIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 20 Jun 2003 (22 years ago) |
Date of dissolution: | 29 Apr 2021 (4 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 29 Apr 2021 (4 years ago) |
Document Number: | M03000002027 |
FEI/EIN Number |
562363362
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 377 Plantation Street, Worcester, MA, 01605, US |
Mail Address: | 377 Plantation Street, Worcester, MA, 01605, US |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
CLARIPATH LABORATORIES, INC | Manager | 21516 New Hampshire Ave., Brookeville, MD, 20833 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09107900094 | UROPATH LABORATORIES | EXPIRED | 2009-04-17 | 2014-12-31 | - | 9825 SPECTRUM DR., BLDG. 3, AUSTIN, TX, 78717 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2021-04-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-06 | 377 Plantation Street, Worcester, MA 01605 | - |
CHANGE OF MAILING ADDRESS | 2017-04-06 | 377 Plantation Street, Worcester, MA 01605 | - |
REINSTATEMENT | 2015-05-19 | - | - |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
LC NAME CHANGE | 2013-09-23 | METAMARK LABORATORIES LLC | - |
REINSTATEMENT | 2013-04-02 | - | - |
PENDING REINSTATEMENT | 2013-04-02 | - | - |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
LC NAME CHANGE | 2010-05-25 | FLORIDA HEALTHTRONICS LABORATORY SOLUTIONS, LLC | - |
Name | Date |
---|---|
LC Withdrawal | 2021-04-29 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-05 |
Reinstatement | 2015-05-19 |
LC Name Change | 2013-09-23 |
REINSTATEMENT | 2013-04-02 |
LC Name Change | 2010-05-25 |
ANNUAL REPORT | 2010-01-05 |
ANNUAL REPORT | 2009-07-09 |
ANNUAL REPORT | 2008-07-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State