Entity Name: | PHENOPATH LABORATORIES, PLLC |
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: | 22 Aug 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Mar 2023 (2 years ago) |
Document Number: | M11000004247 |
FEI/EIN Number |
911862536
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1737 Airport Way South, Suite 201, SEATTLE, WA, 98134-1636, US |
Mail Address: | 1737 Airport Way South, Suite 201, SEATTLE, WA, 98134-1636, US |
Place of Formation: | WASHINGTON |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
WHEELER MD DARREN T | Director | 4230 Burnham Avenue, Las Vegas, NV, 89119 |
Patel Sandip R | Treasurer | 500 Plaza Dr, Secaucus, NJ, 07094 |
Mersten Sean D | Secretary | 10 Floor, Secaucus, NJ, 07094 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-29 | 1737 Airport Way South, Suite 201, SEATTLE, WA 98134-1636 | - |
CHANGE OF MAILING ADDRESS | 2025-01-29 | 1737 Airport Way South, Suite 201, SEATTLE, WA 98134-1636 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-28 | 1737 Airport Way South, Suite 201, SEATTLE, WA 98134-1636 | - |
REINSTATEMENT | 2023-03-28 | - | - |
CHANGE OF MAILING ADDRESS | 2023-03-28 | 1737 Airport Way South, Suite 201, SEATTLE, WA 98134-1636 | - |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-10-06 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2021-10-06 | - | - |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC STMNT OF RA/RO CHG | 2019-03-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-04-24 |
REINSTATEMENT | 2023-03-28 |
REINSTATEMENT | 2021-10-06 |
ANNUAL REPORT | 2020-04-15 |
CORLCRACHG | 2019-03-19 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-30 |
Date of last update: 02 May 2025
Sources: Florida Department of State