Search icon

ESOTERIX GENETIC LABORATORIES, LLC

Company Details

Entity Name: ESOTERIX GENETIC LABORATORIES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 02 Nov 2010 (14 years ago)
Document Number: M10000004830
FEI/EIN Number 273267315
Address: 531 South Spring Street, BURLINGTON, NC, 27215, US
Mail Address: 405 Maple Ave, Unit # 411, BURLINGTON, NC, 27215, US
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1043511496 2010-11-16 2013-05-15 PO BOX 2240, BURLINGTON, NC, 272162240, US 12906 TAMPA OAKS BLVD, STE 300, TEMPLE TERRACE, FL, 336371153, US

Contacts

Phone +1 800-222-7566
Fax 3364361048
Phone +1 813-979-9442

Authorized person

Name MR. WILLIAM B HAYES
Role CFO EVP TREASURER
Phone 8002227566

Taxonomy

Taxonomy Code 291U00000X - Clinical Medical Laboratory
Is Primary Yes

Other Provider Identifiers

Issuer CLIA
Number 10D0710783

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
Eisenberg Glenn A Manager 531 South Spring Street, BURLINGTON, NC, 27215
van der Vaart Sandra D Manager 531 South Spring Street, BURLINGTON, NC, 27215

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000132137 LABCORP ACTIVE 2021-10-01 2026-12-31 No data 531 S. SPRING STREET, BURLINGTON, NC, 27215
G12000039860 INTEGRATED GENETICS EXPIRED 2012-04-26 2017-12-31 No data 531 SOUTH SPRING STREET, BURLINGTON, NC, 27215
G12000039861 INTEGRATED ONCOLOGY EXPIRED 2012-04-26 2017-12-31 No data 531 SOUTH SPRING STREET, BURLINGTON, NC, 27215

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-31 531 South Spring Street, BURLINGTON, NC 27215 No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-24 531 South Spring Street, BURLINGTON, NC 27215 No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State