Search icon

PHYSICIANS TOXICOLOGY LABORATORY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PHYSICIANS TOXICOLOGY LABORATORY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 06 Dec 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Oct 2023 (2 years ago)
Document Number: M10000005354
FEI/EIN Number 273575975

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

Address: 5150 TAMIAMI TRAIL N, SUITE 301, NAPLES, FL, 34103, US
Mail Address: 5150 TAMIAMI TRAIL N, SUITE 301, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
SALVATORI LAW OFFICE, PLLC Agent -
CLOONAN JAMES Manager 5150 TAMIAMI TRAIL N., STE. 301, NAPLES, FL, 34103

National Provider Identifier

NPI Number:
1639508757
Certification Date:
2025-05-05

Authorized Person:

Name:
MATTHEW LUND
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
291U00000X - Clinical Medical Laboratory
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000073311 LABX DIAGNOSTIC SYSTEMS ACTIVE 2023-06-16 2028-12-31 - 5150 TAMIAMI TRL N 301, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-06 SALVATORI LAW OFFICE, PLLC -
LC AMENDMENT 2023-10-12 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-12 5150 TAMIAMI TRAIL N., STE. 304, NAPLES, FL 34103 -
REINSTATEMENT 2022-10-10 - -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-13 5150 TAMIAMI TRAIL N, SUITE 301, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2021-01-13 5150 TAMIAMI TRAIL N, SUITE 301, NAPLES, FL 34103 -
LC ARTICLE OF CORRECTION 2010-12-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
LC Amendment 2023-10-12
ANNUAL REPORT 2023-03-30
REINSTATEMENT 2022-10-10
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State