Search icon

JKL PHYSICIAN SERVICES PLLC - Florida Company Profile

Company Details

Entity Name: JKL PHYSICIAN SERVICES PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JKL PHYSICIAN SERVICES PLLC 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Oct 2004 (21 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Jan 2018 (7 years ago)
Document Number: L04000075517
FEI/EIN Number 050610382

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

Address: 331 HAMILTON SHORES DR NE, WINTER HAVEN, FL, 33881, US
Mail Address: 331 HAMILTON SHORES DR NE, WINTER HAVEN, FL, 33881, US
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE JAMES K Manager 331 Hamilton Shores Dr NE, WINTER HAVEN, FL, 33881
LEE JAMES Agent 331 HAMILTON SHORES DR NE, WINTER HAVEN, FL, 33881

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-12 331 HAMILTON SHORES DR NE, WINTER HAVEN, FL 33881 -
LC AMENDMENT AND NAME CHANGE 2018-01-12 JKL PHYSICIAN SERVICES PLLC -
CHANGE OF PRINCIPAL ADDRESS 2018-01-12 331 HAMILTON SHORES DR NE, WINTER HAVEN, FL 33881 -
CHANGE OF MAILING ADDRESS 2018-01-12 331 HAMILTON SHORES DR NE, WINTER HAVEN, FL 33881 -
REGISTERED AGENT NAME CHANGED 2017-04-18 LEE, JAMES -
LC AMENDMENT AND NAME CHANGE 2008-12-19 FIRST CARE WINTER HAVEN PLLC -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-28
LC Amendment and Name Change 2018-01-12
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State