Search icon

SLEEP TESTING CENTER AT WESTCHASE, LLC - Florida Company Profile

Company Details

Entity Name: SLEEP TESTING CENTER AT WESTCHASE, 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: 25 Jun 2009 (16 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: M09000002453
FEI/EIN Number 264728763

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

Address: 12027 WHITEMARSH LANE, TAMPA, FL, 33626
Mail Address: 1978 N. HWY 190, SUITE B, COVINGTON, LA, 70433
ZIP code: 33626
County: Hillsborough
Place of Formation: LOUISIANA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1508091471 2009-05-21 2009-05-21 12027 WHITMARSH LN, TAMPA, FL, 336261737, US 12027 WHITMARSH LN, TAMPA, FL, 336261737, US

Contacts

Phone +1 401-256-1726

Authorized person

Name MR. DEREK LANCASTER
Role PRESIDENT
Phone 9859665480

Taxonomy

Taxonomy Code 261QS1200X - Sleep Disorder Diagnostic Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
GREMILLION PAUL Managing Member 1978 N. HWY 190, SUITE B, COVINGTON, LA, 70433
NRAI SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000097776 RSC DIAGNOSTIC SERVICES EXPIRED 2012-10-05 2017-12-31 - 1978 N. HWY 190, SUITE B, COVINGTON, LA, 70433
G12000055621 EEG SERVICES EXPIRED 2012-06-08 2017-12-31 - 1978 N. HWY 190, COVINGTON, LA, 70433
G11000115017 RESTORE SLEEP CENTERS EXPIRED 2011-11-29 2016-12-31 - 2895 HWY 190, MANDEVILLE, LA, 70471
G09000131822 RESTORE SLEEP CENTERS EXPIRED 2009-07-07 2014-12-31 - 2895 HIGHWAY 190, MANDEVILLE, LA, 70471

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2012-04-23 12027 WHITEMARSH LANE, TAMPA, FL 33626 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2010-05-11 12027 WHITEMARSH LANE, TAMPA, FL 33626 -

Documents

Name Date
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-05-13
ANNUAL REPORT 2010-05-11
Foreign Limited 2009-06-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State