Entity Name: | GASTROENTEROLOGY ASSOCIATES OF NORTHEAST FLORIDA, P.L. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GASTROENTEROLOGY ASSOCIATES OF NORTHEAST FLORIDA, P.L. 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. |
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: | 29 Aug 2005 (20 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: | L05000085647 |
FEI/EIN Number |
203383890
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4123 UNIVERSITY BLVD. SOUTH, SUITE A, JACKSONVILLE, FL, 32216 |
Mail Address: | 4123 UNIVERSITY BLVD. SOUTH, SUITE A, JACKSONVILLE, FL, 32207, US |
ZIP code: | 32216 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHAH GAURANG N | Manager | 1301,RIVERBIRCH LANE, JACKSONVILLE, FL, 32207 |
SHAH GAURANG N | Agent | 1301 RIVERBIRCH LANE, JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2016-04-26 | 4123 UNIVERSITY BLVD. SOUTH, SUITE A, JACKSONVILLE, FL 32216 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-18 | 1301 RIVERBIRCH LANE, JACKSONVILLE, FL 32207 | - |
REGISTERED AGENT NAME CHANGED | 2011-02-12 | SHAH, GAURANG NMD | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-25 | 4123 UNIVERSITY BLVD. SOUTH, SUITE A, JACKSONVILLE, FL 32216 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-02-24 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-05-10 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-03-26 |
Date of last update: 03 May 2025
Sources: Florida Department of State