Search icon

JACKSONVILLE INJURY CENTER, LLC

Company Details

Entity Name: JACKSONVILLE INJURY CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 May 2002 (23 years ago)
Document Number: L02000011700
FEI/EIN Number NOT APPLICABLE
Address: 4446-1A Hendricks Ave., JACKSONVILLE, FL, 32207, US
Mail Address: 4446-1A Hendricks Ave., JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Meide Scott Agent 4446-1A Hendricks Ave., JACKSONVILLE, FL, 32207

Manager

Name Role Address
JIC MANAGAEMENT TRUST Manager 4446-1A Hendricks Ave., JACKSONVILLE, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000046821 HEAD TRAUMA ENTERTAINMENT EXPIRED 2019-04-14 2024-12-31 No data 4446-1 HENDRICKS AVE., STE. 327, JACKSONVILLE, FL, 32207
G19000046925 TRAUMA VISION ENTERTAINMENT EXPIRED 2019-04-14 2024-12-31 No data 4446-1 HENDRICKS AVE., STE. 327, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-31 Meide, Scott No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-18 4446-1A Hendricks Ave., Suite 327, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2014-03-18 4446-1A Hendricks Ave., Suite 327, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-18 4446-1A Hendricks Ave., Suite 327, JACKSONVILLE, FL 32207 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State