Search icon

FLEMING ISLAND FOOT AND ANKLE CENTER, LLC - Florida Company Profile

Company Details

Entity Name: FLEMING ISLAND FOOT AND ANKLE CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLEMING ISLAND FOOT AND ANKLE CENTER, 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: 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: 16 Jul 2003 (22 years ago)
Date of dissolution: 03 Jul 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jul 2020 (5 years ago)
Document Number: L03000026004
FEI/EIN Number 562342626

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

Address: 300 KINGSLEY LAKE DRIVE, SUITE 402, ST. AUGUSTINE, FL, 32092, US
Mail Address: 2220 County Road 210 W., SUITE 108, #355, Jacksonville, FL, 32259, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAGOUTARIS EMMANUEL Dr. Managing Member 300 KINGSLEY LAKE DRIVE, ST. AUGUSTINE, FL, 32092
LAGOUTARIS JOHN Dr. Managing Member 300 KINGSLEY LAKE DRIVE, ST. AUGUSTINE, FL, 32092
LAGOUTARIS EMMANUEL Dr. Agent 2220 County Road 210 W., Jacksonville, FL, 32259

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-07-03 - -
CHANGE OF MAILING ADDRESS 2020-01-18 300 KINGSLEY LAKE DRIVE, SUITE 402, ST. AUGUSTINE, FL 32092 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-18 2220 County Road 210 W., SUITE 108, #355, Jacksonville, FL 32259 -
REGISTERED AGENT NAME CHANGED 2014-03-01 LAGOUTARIS, EMMANUEL, Dr. -
CHANGE OF PRINCIPAL ADDRESS 2007-03-27 300 KINGSLEY LAKE DRIVE, SUITE 402, ST. AUGUSTINE, FL 32092 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-07-03
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-03-28
ANNUAL REPORT 2014-03-01
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State