Search icon

GASTROENTEROLOGY ASSOCIATES OF NORTHEAST FLORIDA, P.L. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
SHAH GAURANG N Manager 1301,RIVERBIRCH LANE, JACKSONVILLE, FL, 32207
SHAH GAURANG N Agent 1301 RIVERBIRCH LANE, JACKSONVILLE, FL, 32207

National Provider Identifier

NPI Number:
1831210889

Authorized Person:

Name:
DR. GAURANG NAGINLAL SHAH
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207RG0100X - Gastroenterology Physician
Is Primary:
Yes

Contacts:

Fax:
9047372441

Form 5500 Series

Employer Identification Number (EIN):
203383890
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:

Events

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 -

Documents

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