Search icon

FLEMING ISLAND MEDICAL SPECIALISTS, LLC - Florida Company Profile

Company Details

Entity Name: FLEMING ISLAND MEDICAL SPECIALISTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLEMING ISLAND MEDICAL SPECIALISTS, 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: 27 May 2005 (20 years ago)
Date of dissolution: 28 Dec 2020 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2020 (4 years ago)
Document Number: L05000053538
FEI/EIN Number 203136138

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

Mail Address: P.O.Box 24508, JACKSONVILLE, FL, 32241, US
Address: 3900 University Blvd S, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASHCHI MAJDI President 3900 University Blvd South, JACKSONVILLE, FL, 32216
ASHCHI MAJDI Manager 3900 University Blvd South, JACKSONVILLE, FL, 32216
ASHCHI MAJDI Agent 3900 University Blvd S, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-12-28 - WITH NOTICE OF LLC DISSOLUTION
CHANGE OF PRINCIPAL ADDRESS 2020-02-25 3900 University Blvd S, JACKSONVILLE, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-25 3900 University Blvd S, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2015-03-02 3900 University Blvd S, JACKSONVILLE, FL 32216 -

Documents

Name Date
LC Voluntary Dissolution 2020-12-28
AMENDED ANNUAL REPORT 2020-12-03
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State