Search icon

PRECISION TOXICOLOGY, LLC - Florida Company Profile

Company Details

Entity Name: PRECISION TOXICOLOGY, 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: 24 Apr 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 24 Sep 2014 (10 years ago)
Document Number: M14000002847
FEI/EIN Number 453717894

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

Address: 4215 Sorrento Valley Blvd, San Diego, CA, 92121, US
Mail Address: 4215 Sorrento Valley Blvd, San Diego, CA, 92121, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
BUSINESS FILINGS INCORPORATED Agent -
Holdings Inc. Precision Toxi Member 401 E. Las Olas Blvd., Suite 2360, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 4215 Sorrento Valley Blvd, San Diego, CA 92121 -
CHANGE OF MAILING ADDRESS 2024-04-10 4215 Sorrento Valley Blvd, San Diego, CA 92121 -
REGISTERED AGENT NAME CHANGED 2024-04-10 BUSINESS FILINGS INCORPORATED -
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 1200 South Pine Island Road, Plantation, FL 33324 -
LC STMNT OF RA/RO CHG 2014-09-24 - -

Court Cases

Title Case Number Docket Date Status
SHELLEY ANNE SCHOENFELD AND STEPHEN SCHOENFELD VS DR. KEITH WILLIAMS, HEATHER B., MA ET AL, MILLENIUM PHYSICIAN GROUP, LLC, A FLORIDA LIMITED LIABILITY COMPANY, AND PRECISION TOXICOLOGY, LLC, D/B/A PRECISION DIAGNOSTICS 6D2023-1716 2023-01-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
22-870-CA

Parties

Name SHELLEY ANNE SCHOENFELD
Role Petitioner
Status Active
Name STEPHEN SCHOENFELD
Role Petitioner
Status Active
Name PRECISION TOXICOLOGY, LLC
Role Respondent
Status Active
Name HEATHER B., MA,
Role Respondent
Status Active
Name PRECISION DIAGNOSTICS, INC.
Role Respondent
Status Active
Name MILLENNIUM PHYSICIAN GROUP, LLC
Role Respondent
Status Active
Name HON. GEOFFREY H. GENTILE
Role Judge/Judicial Officer
Status Active
Name ROGER EATON, CLERK
Role Lower Tribunal Clerk
Status Active
Name DR. KEITH WILLIAMS
Role Respondent
Status Active
Representations LOUIS J. LACAVA, ESQ., AMANDA SMITH, ESQ., GERALD GREENBERG, ESQ., ANDREW T. FIGUEROA, ESQ., JASON M. AZZARONE, ESQ.

Docket Entries

Docket Date 2023-06-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Nardella, Wozniak, and Mize
Docket Date 2023-06-05
Type Disposition by Order
Subtype Dismissed
Description certiorari dismissed ~ The Petition for Writ of Certiorari is dismissed for failure to establish irreparable harm.
Docket Date 2023-05-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ NOTICE OFSUPPLEMENTAL AUTHORITY
On Behalf Of DR. KEITH WILLIAMS
Docket Date 2023-04-21
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS' REPLY TO RESPONDENTS' RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of STEPHEN SCHOENFELD
Docket Date 2023-04-12
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response-74e ~ Petitioners’ motion for extension of time to file a reply to the respondents’ response to the Petition for Writ of Certiorari is granted. The reply shall be served on or before April 21, 2023.
Docket Date 2023-04-06
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ PETITIONERS, SHELLEY ANNE SCHOENFELD AND STEPHEN SCHOENFELD'S UNOPPOSED MOTION FOR ENLARGEMENT OF TIME TO FILE A REPLY TO THE RESPONDENTS', DR. KEITH WILLIAMS, HEATHER B., ET AL, AND MILLENNIUM PHYSICIAN GROUP, LLC'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of SHELLEY ANNE SCHOENFELD
Docket Date 2023-04-05
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS, SHELLEY ANNE SCHOENFELD AND STEPHEN SCHOENFELD'S RESPONSE TO ORDER ENTERED ON APRIL 5, 2023
On Behalf Of STEPHEN SCHOENFELD
Docket Date 2023-04-05
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response-74e ~ Petitioners’ motion for extension of time to reply to the Respondents’ response is granted. The Petitioners shall file a reply within seven days from the date of this order.
Docket Date 2023-04-04
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ SHELLEY ANNE SCHOENFELD AND STEPHEN SCHOENFELD'S UNOPPOSED MOTION FOR ENLARGEMENT OF TIME TO FILE A REPLY TO THE RESPONDENTS', DR. KEITH WILLIAMS, HEATHER B., ET AL, AND MILLENNIUM PHYSICIAN GROUP, LLC'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of SHELLEY ANNE SCHOENFELD
Docket Date 2023-04-03
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ SUPPLEMENTAL APPENDIX TO RESPONDENTS' RESPONSE TOPETITION FOR WRIT OF CERTIORARI
On Behalf Of DR. KEITH WILLIAMS
Docket Date 2023-04-03
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of DR. KEITH WILLIAMS
Docket Date 2023-03-29
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of SHELLEY ANNE SCHOENFELD
Docket Date 2023-03-20
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondents’ Motion for Enlargement of Time to Serve Response to Petition for Writ of Certiorari is granted until April 3, 2023.
Docket Date 2023-03-20
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT PRECISION TOXICOLOGY, LLC'SRESPONSE TO THE COURT'S FEBRUARY 28, 2023 ORDER AND THE PETITION FOR WRIT OF CERTIORARI
On Behalf Of DR. KEITH WILLIAMS
Docket Date 2023-03-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ UNOPPOSED MOTIONFOR ENLARGEMENT OF TIME TO SERVE RESPONSE TOPETITION FOR WRIT OF CERTIORARI
On Behalf Of DR. KEITH WILLIAMS
Docket Date 2023-03-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DR. KEITH WILLIAMS
Docket Date 2023-02-28
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ ORDERED that Respondents in the above-styled cause shall, within twenty days of the date hereof, file a Response to the Petition for Writ of Certiorari, filed January 6, 2023. Additionally, it is ORDERED that Petitioner is granted ten days from service of the Response ordered herein to file a Reply thereto.
Docket Date 2023-02-09
Type Record
Subtype Record on Appeal
Description Received Records ~ GENTILE - 274 pages
On Behalf Of ROGER EATON, CLERK
Docket Date 2023-01-09
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order to Amend Cert. of Service; Mailing Addresses
Docket Date 2023-01-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-01-06
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of SHELLEY ANNE SCHOENFELD
Docket Date 2023-01-06
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of SHELLEY ANNE SCHOENFELD
Docket Date 2023-01-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-06
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of SHELLEY ANNE SCHOENFELD
Docket Date 2023-01-06
Type Order
Subtype Certificate of Service
Description Supplemental Certificate of Service Supplemental Certificat
On Behalf Of STEPHEN SCHOENFELD
SHELLEY ANNE SCHOENFELD AND STEPHEN SCHOENFELD VS DR. KEITH WILLIAMS, ET AL 2D2022-3838 2022-11-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
22-870-CA

Parties

Name SHELLEY ANNE SCHOENFELD
Role Appellant
Status Active
Name STEPHEN SCHOENFELD
Role Appellant
Status Active
Name HEATHER B., MA
Role Appellee
Status Active
Name PRECISION TOXICOLOGY, LLC
Role Appellee
Status Active
Name D/C/A PRCEISION DIAGNOSTICS
Role Appellee
Status Active
Name DR. KEITH WILLIAMS
Role Appellee
Status Active
Representations AMANDA SMITH, ESQ., GERALD GREENBERG, ESQ., ANDREW T. FIGUEROA, ESQ.
Name MILLENNIUM PHYSICIAN GROUP, LLC
Role Appellee
Status Active
Name HON. GEOFFREY H. GENTILE
Role Judge/Judicial Officer
Status Active
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ TRANSFERRED TO 6th DCA
Docket Date 2022-11-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of STEPHEN SCHOENFELD
Docket Date 2022-11-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDE
On Behalf Of SHELLEY ANNE SCHOENFELD
Docket Date 2022-11-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-23
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2022-11-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
SHELLEY ANNE SCHOENFELD AND STEPHEN SCHOENFELD VS DR. KEITH WILLIAMS, ET AL 6D2023-0982 2022-11-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
22-870-CA

Parties

Name SHELLEY ANNE SCHOENFELD
Role Appellant
Status Active
Name STEPHEN SCHOENFELD
Role Appellant
Status Active
Name MILLENNIUM PHYSICIAN GROUP, LLC
Role Appellee
Status Active
Name HEATHER B., MA,
Role Appellee
Status Active
Name DR. KEITH WILLIAMS
Role Appellee
Status Active
Representations GERALD GREENBERG, ESQ., AMANDA SMITH, ESQ., JASON M. AZZARONE, ESQ., ANDREW T. FIGUEROA, ESQ.
Name PRECISION TOXICOLOGY, LLC
Role Appellee
Status Active
Name D/C/A PRCEISION DIAGNOSTICS
Role Appellee
Status Active
Name HON. GEOFFREY H. GENTILE
Role Judge/Judicial Officer
Status Active
Name ROGER EATON, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-07-14
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellants’ Motion for Issuance of Written Opinion is denied.
Docket Date 2023-07-12
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANTS' MOTION FOR ISSUANCE OF WRITTEN OPINION
On Behalf Of DR. KEITH WILLIAMS
Docket Date 2023-06-28
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
On Behalf Of STEPHEN SCHOENFELD
Docket Date 2023-06-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-03-29
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of SHELLEY ANNE SCHOENFELD
Docket Date 2023-03-03
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of STEPHEN SCHOENFELD
Docket Date 2023-02-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee, Precision Toxicology, LLC’s motion for extension of time to file answer brief is granted. The answer brief shall be served on or before March 16, 2023.
Docket Date 2023-02-16
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DR. KEITH WILLIAMS
Docket Date 2023-02-10
Type Record
Subtype Record on Appeal
Description Received Records ~ GENTILE - 274 pages
On Behalf Of ROGER EATON, CLERK
Docket Date 2023-01-31
Type Response
Subtype Objection
Description OBJECTION ~ APPELLANT'S OBJECTION TO APPELLEE'S MOTION FOR EXTENSION OF TIME
On Behalf Of STEPHEN SCHOENFELD
Docket Date 2023-01-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ OPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of DR. KEITH WILLIAMS
Docket Date 2023-01-17
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of STEPHEN SCHOENFELD
Docket Date 2023-01-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of STEPHEN SCHOENFELD
Docket Date 2023-01-17
Type Order
Subtype Certificate of Service
Description Supplemental Certificate of Service Supplemental Certificat
On Behalf Of STEPHEN SCHOENFELD
Docket Date 2023-01-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DR. KEITH WILLIAMS
Docket Date 2023-01-11
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of SHELLEY ANNE SCHOENFELD
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-11-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of STEPHEN SCHOENFELD
Docket Date 2022-11-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDE
On Behalf Of SHELLEY ANNE SCHOENFELD
Docket Date 2022-11-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-11-23
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-31
AMENDED ANNUAL REPORT 2016-08-30
ANNUAL REPORT 2016-04-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State