Search icon

ANDREWS INSTITUTE MEDICAL PARK, LLC - Florida Company Profile

Company Details

Entity Name: ANDREWS INSTITUTE MEDICAL PARK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANDREWS INSTITUTE MEDICAL PARK, 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: 10 Nov 2005 (19 years ago)
Date of dissolution: 06 Nov 2020 (4 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 06 Nov 2020 (4 years ago)
Document Number: L05000109833
FEI/EIN Number 204428528

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

Address: 1040 GULF BREEZZE PKWY, GULF BREEZE, FL, 32561
Mail Address: 1717 NORTH E STREET, SUITE 320 ATTN: Elizabeth Callahan, PENSACOLA, FL, 32501, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTER JOHN Chairman 1717 NORTH E ST STE 320, PENSACOLA, FL, 32501
Gleason Mike Treasurer 1717 NORTH E ST., STE. 320, PENSACOLA, FL, 32501
Callahan Elizabeth Secretary 1717 North E St., Pensacola, FL, 32501
Mullins Jan Recording Secretary 1717 NORTH E STREET, PENSACOLA, FL, 32501
CALLAHAN ELIZABETH Agent 1717 NORTH E ST., PENSACOLA, FL, 32501

Events

Event Type Filed Date Value Description
MERGER 2020-11-06 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS G88936. MERGER NUMBER 500000206975
CHANGE OF MAILING ADDRESS 2020-03-10 1040 GULF BREEZZE PKWY, GULF BREEZE, FL 32561 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-06 1040 GULF BREEZZE PKWY, GULF BREEZE, FL 32561 -
REGISTERED AGENT NAME CHANGED 2012-04-06 CALLAHAN, ELIZABETH -
REGISTERED AGENT ADDRESS CHANGED 2012-04-06 1717 NORTH E ST., STE. 320, PENSACOLA, FL 32501 -

Documents

Name Date
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State