Search icon

LAKE GRAY FAMILY PHYSICIANS, L.L.C. - Florida Company Profile

Company Details

Entity Name: LAKE GRAY FAMILY PHYSICIANS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAKE GRAY FAMILY PHYSICIANS, 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: 03 Mar 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L04000019485
FEI/EIN Number 542147559

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

Address: 6142 COLLINS ROAD, JACKSONVILLE, FL, 32244, US
Mail Address: 6142 COLLINS ROAD, JACKSONVILLE, FL, 32244, US
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMES ROBERT A Manager 6142 COLLINS ROAD, JACKSONVILLE, FL, 32244
Sackett Ellen C Dr 2571 Holly Point Rd W, Orange Park, FL, 32073
Sackett Ellen C Agent 6142 COLLINS ROAD, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-02-04 Sackett, Ellen C -
LC AMENDED AND RESTATED ARTICLES 2018-01-05 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-05 6142 COLLINS ROAD, JACKSONVILLE, FL 32244 -
CHANGE OF MAILING ADDRESS 2018-01-05 6142 COLLINS ROAD, JACKSONVILLE, FL 32244 -
REGISTERED AGENT ADDRESS CHANGED 2005-07-12 6142 COLLINS ROAD, JACKSONVILLE, FL 32244 -

Documents

Name Date
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-06-28
LC Amended and Restated Art 2018-01-05
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State