Search icon

GADSDEN MEMORIAL EMERGENCY PHYSICIANS, LLC - Florida Company Profile

Company Details

Entity Name: GADSDEN MEMORIAL EMERGENCY PHYSICIANS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GADSDEN MEMORIAL EMERGENCY PHYSICIANS, 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: 11 Mar 2004 (21 years ago)
Date of dissolution: 31 Jul 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jul 2013 (12 years ago)
Document Number: L04000019156
FEI/EIN Number 200514268

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

Address: 300 S. PARK RD, STE 400, HOLLYWOOD, FL, 33021
Mail Address: 1300 RIVERPLACE BLVD, STE 300, ATTN: LEGAL DEPARTMENT, JACKSONVILLE, FL, 32207
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHILLINGER JEFFREY Manager 300 S. PARK RD, STE 400, HOLLYWOOD, FL, 33021
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-07-31 - -
CHANGE OF MAILING ADDRESS 2012-04-03 300 S. PARK RD, STE 400, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-12 300 S. PARK RD, STE 400, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2009-07-28 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2009-07-28 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-07-31
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-19
Reg. Agent Change 2009-07-28
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-01-21
ANNUAL REPORT 2007-01-19
ANNUAL REPORT 2006-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State