Entity Name: | JACKSONVILLE HEART CENTER ANCILLARY PROFESSIONAL SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JACKSONVILLE HEART CENTER ANCILLARY PROFESSIONAL SERVICES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 11 Jun 2001 (24 years ago) |
Date of dissolution: | 19 Dec 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Dec 2023 (a year ago) |
Document Number: | L01000009259 |
FEI/EIN Number |
593625685
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1905 CORPORATE SQ BLVD, JACKSONVILLE, FL, 32216, US |
Mail Address: | 1905 CORPORATE SQ BLVD, JACKSONVILLE, FL, 32216, US |
ZIP code: | 32216 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHRANK JOEL P | Manager | 1905 CORPORATE SQ BLVD, JACKSONVILLE, FL, 32216 |
MASTERS MARK A | Agent | 1905 CORPORATE SQUARE BLVD, JACKSONVILLE, FL, 32216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-12-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-11 | 1905 CORPORATE SQ BLVD, JACKSONVILLE, FL 32216 | - |
CHANGE OF MAILING ADDRESS | 2011-01-11 | 1905 CORPORATE SQ BLVD, JACKSONVILLE, FL 32216 | - |
REGISTERED AGENT NAME CHANGED | 2008-02-04 | MASTERS, MARK APHD | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-02-04 | 1905 CORPORATE SQUARE BLVD, JACKSONVILLE, FL 32216 | - |
AMENDMENT | 2005-11-17 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-12-19 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-01-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State