Search icon

MARTA JACENYIK LLC - Florida Company Profile

Company Details

Entity Name: MARTA JACENYIK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARTA JACENYIK 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 10 Dec 2001 (23 years ago)
Document Number: L01000021314
FEI/EIN Number 593759936

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

Address: 3759 BENGAL RD, GULF BREEZE, FL, 32563, US
Mail Address: 3759 BENGAL RD, GULF BREEZE, FL, 32563, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1366589780 2007-02-01 2014-03-03 PO BOX 1171, GULF BREEZE, FL, 325621171, US 3759 BENGAL RD, GULF BREEZE, FL, 325633454, US

Contacts

Phone +1 850-934-9866

Authorized person

Name DR. MARTA JACENYIK
Role PRESIDENT
Phone 8509349866

Taxonomy

Taxonomy Code 207QA0505X - Adult Medicine Physician
License Number ME67496
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
JACENYIK MARTA Manager 3759 BENGAL RD, GULF BREEZE, FL, 32563
JACENYIK MARTA Agent 3759 BENGAL RD, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-08 3759 BENGAL RD, GULF BREEZE, FL 32563 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-14 3759 BENGAL RD, GULF BREEZE, FL 32563 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-14 3759 BENGAL RD, GULF BREEZE, FL 32563 -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State