Search icon

ORANGE PARK NEUROLOGICAL BUILDING, L.L.C. - Florida Company Profile

Company Details

Entity Name: ORANGE PARK NEUROLOGICAL BUILDING, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORANGE PARK NEUROLOGICAL BUILDING, L.L.C. 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: 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: 23 May 2002 (23 years ago)
Date of dissolution: 29 Jun 2009 (16 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Jun 2009 (16 years ago)
Document Number: L02000012633
FEI/EIN Number 562370853

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

Address: 1895 KINGSLEY AVENUE, SUITE 903, ORANGE PARK, FL, 32073
Mail Address: 1730 WALTON LAKE COURT, FLEMING ISLAND, FL, 32003
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAQUERA VICTOR A Manager 1730 WALTON LAKE COURT, FLEMING ISLAND, FL, 32003
MAQUERA JILL D Manager 1730 WALTON LAKE COURT, FLEMING ISLAND, FL, 32003
MAQUERA VICTOR A Agent 1730 WALTON LAKE COURT, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
MERGER 2009-06-29 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L06000091727. MERGER NUMBER 700000097757
LC AMENDED AND RESTATED ARTICLES 2009-06-25 - -
CHANGE OF PRINCIPAL ADDRESS 2009-06-25 1895 KINGSLEY AVENUE, SUITE 903, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2009-06-25 1895 KINGSLEY AVENUE, SUITE 903, ORANGE PARK, FL 32073 -
REGISTERED AGENT ADDRESS CHANGED 2009-06-25 1730 WALTON LAKE COURT, FLEMING ISLAND, FL 32003 -
REGISTERED AGENT NAME CHANGED 2008-02-15 MAQUERA, VICTOR A -
CANCEL ADM DISS/REV 2006-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2003-05-13 ORANGE PARK NEUROLOGICAL BUILDING, L.L.C. -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2002-12-17 ST. JOHNS MEDICAL BUILDING, L.L.C. -

Documents

Name Date
LC Amended and Restated Art 2009-06-25
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-02-15
ANNUAL REPORT 2007-08-28
REINSTATEMENT 2006-10-20
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-03
Amended/Restated Article/NC 2003-05-13
ANNUAL REPORT 2003-05-12
Amended/Restated Article/NC 2002-12-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State