Search icon

PATIENT PRACTITIONERS, LLC - Florida Company Profile

Company Details

Entity Name: PATIENT PRACTITIONERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PATIENT PRACTITIONERS, 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: 21 Oct 2003 (22 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L03000040286
FEI/EIN Number 113706671

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

Address: 1165 STATE PARK ROAD, CHIPLEY, FL, 32428
Mail Address: P.O. BOX 1055, CHIPLEY, FL, 32428
ZIP code: 32428
County: Washington
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELVIN NAOMI F Managing Member 1165 STATE PARK ROAD, CHIPLEY, FL, 32428
COURTNEY DOUG Managing Member 21 PRINCE KAAREL LANE, PALM COAST, FL, 32464
WARD TEDDY F Managing Member 15 SOUTHWIND COURT, NICEVILLE, FL, 32578
MELVIN NAOMI Agent 1165 STATE PARK ROAD, CHIPLEY, FL, 32428
COMPTON INVESTMENTS, LLC Managing Member -
COBROC MED, LLC Managing Member -
CRITICAL LINKS, LLC Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2007-06-21 - -
LC AMENDMENT 2006-10-11 - -
CHANGE OF MAILING ADDRESS 2005-01-19 1165 STATE PARK ROAD, CHIPLEY, FL 32428 -
REGISTERED AGENT NAME CHANGED 2004-01-14 MELVIN, NAOMI -
REGISTERED AGENT ADDRESS CHANGED 2004-01-14 1165 STATE PARK ROAD, CHIPLEY, FL 32428 -

Documents

Name Date
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-03-07
LC Amendment 2007-06-21
ANNUAL REPORT 2007-01-17
LC Amendment 2006-10-11
ANNUAL REPORT 2006-06-26
ANNUAL REPORT 2006-05-07
ANNUAL REPORT 2006-01-22
ANNUAL REPORT 2005-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State