Search icon

FLORIDA LABORATORY ANALYSIS LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA LABORATORY ANALYSIS 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: 02 Oct 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2018 (6 years ago)
Document Number: M15000007889
FEI/EIN Number 474376020

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

Address: 6900 Southpoint Drive N, Jacksonville, FL, 32216, US
Mail Address: P. O. BOX 521121, Longwood, FL, 32752, US
ZIP code: 32216
County: Duval
Place of Formation: OKLAHOMA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1710358932 2015-10-14 2021-02-12 PO BOX 521121, LONGWOOD, FL, 327521121, US 6900 SOUTHPOINT DR N STE 220, JACKSONVILLE, FL, 322168075, US

Contacts

Phone +1 407-679-3337
Fax 4076787246
Phone +1 407-960-3487

Authorized person

Name SHERRI ANN GWYNN
Role BILLING MANAGER
Phone 4079603487

Taxonomy

Taxonomy Code 291U00000X - Clinical Medical Laboratory
Is Primary Yes

Key Officers & Management

Name Role Address
HENSLEY SCOTT Manager P.O. Box 521121, Longwood, FL, 32752
BITTINGER ANN Agent 3621 HENDRICKS AVENUE, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-23 6900 Southpoint Drive N, Jacksonville, FL 32216 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-28 6900 Southpoint Drive N, Jacksonville, FL 32216 -
REINSTATEMENT 2018-10-17 - -
REGISTERED AGENT NAME CHANGED 2018-10-17 BITTINGER, ANN -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2018-02-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-05
REINSTATEMENT 2018-10-17
LC Amendment 2018-02-26
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6976057705 2020-05-01 0491 PPP 1690 US HIGHWAY 1 S STE D, ST AUGUSTINE, FL, 32084-6024
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65392
Loan Approval Amount (current) 65392
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ST AUGUSTINE, SAINT JOHNS, FL, 32084-6024
Project Congressional District FL-05
Number of Employees 14
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65995.76
Forgiveness Paid Date 2021-04-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State