Search icon

JACKSONVILLE MULTISPECIALTY GROUP, LLC - Florida Company Profile

Company Details

Entity Name: JACKSONVILLE MULTISPECIALTY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JACKSONVILLE MULTISPECIALTY GROUP, 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: 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: 02 May 2006 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 12 Nov 2021 (3 years ago)
Document Number: L06000045780
FEI/EIN Number 204812029

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

Address: 3627 University Boulevard, South, Suite 61, JACKSONVILLE, FL, 32216, US
Mail Address: P.O. BOX 17577, JACKSONVILLE, FL, 32245-7577, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1609951938 2006-10-26 2023-12-01 PO BOX 17577, JACKSONVILLE, FL, 322457577, US 3627 UNIVERSITY BLVD S STE 615, JACKSONVILLE, FL, 322167401, US

Contacts

Phone +1 904-399-1623
Fax 9043991624

Authorized person

Name DR. HERNAN ROBERT CHANG
Role PRESIDENT
Phone 9043991623

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
State FL
Is Primary No
Taxonomy Code 207R00000X - Internal Medicine Physician
State FL
Is Primary Yes
Taxonomy Code 207RI0200X - Infectious Disease Physician
State FL
Is Primary No
Taxonomy Code 208M00000X - Hospitalist Physician
Is Primary No
Taxonomy Code 208VP0014X - Interventional Pain Medicine Physician
State FL
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 001151900
State FL

Key Officers & Management

Name Role Address
CHANG HERNAN R Manager P. O. BOX 17577, JACKSONVILLE, FL, 32245
COGENCY GLOBAL INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000051380 CORPORATE RECRUITMENT SOLUTIONS EXPIRED 2014-05-27 2019-12-31 - P. O. BOX 54369, JACKSONVILLE, FL, 32245
G12000077675 NORTH FLORIDA RHEUMATOLOGY EXPIRED 2012-08-06 2017-12-31 - P. O. BOX 17577, JACKSONVILLE, FL, 32245
G12000077686 ENDOCRINOLOGY OF NORTH FLORIDA EXPIRED 2012-08-06 2017-12-31 - P. O. BOX 17577, JACKSONVILLE, FL, 32245
G12000049005 JACKSONVILLE ONCOLOGY EXPIRED 2012-05-29 2017-12-31 - P.O. BOX 17577, JACKSONVILLE, FL, 32245
G12000048494 JACKSONVILLE PAIN SPECIALISTS EXPIRED 2012-05-25 2017-12-31 - P. O. BOX 17577, JACKSONVILLE, FL, 32245
G12000024342 JACKSONVILLE PRIMARY HEALTHCARE - MACCLENNY OFFICE EXPIRED 2012-03-09 2017-12-31 - P. O. BOX 17577, JACKSONVILLE, FL, 32245
G11000032623 ACUTE CARE HOSPITALISTS ACTIVE 2011-04-01 2026-12-31 - P. O. BOX 17577, JACKSONVILLE, FL, 32245
G11000032621 JACKSONVILLE INFECTIOUS DISEASES ACTIVE 2011-04-01 2026-12-31 - P. O. BOX 17577, JACKSONVILLE, FL, 32245
G11000032618 JACKSONVILLE PRIMARY HEALTHCARE EXPIRED 2011-04-01 2016-12-31 - P. O. BOX 17577, JACKSONVILLE, FL, 32245

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-03 COGENCY GLOBAL INC. -
LC STMNT OF RA/RO CHG 2021-11-12 - -
REGISTERED AGENT ADDRESS CHANGED 2021-11-12 115 NORTH CALHOUN ST, SUITE 4, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-03 3627 University Boulevard, South, Suite 615, JACKSONVILLE, FL 32216 -
LC AMENDMENT AND NAME CHANGE 2011-03-24 JACKSONVILLE MULTISPECIALTY GROUP, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-07
AMENDED ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2022-02-02
CORLCRACHG 2021-11-12
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2582517406 2020-05-06 0491 PPP 3627 University Blvd South Suite 615, JACKSONVILLE, FL, 32216
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 221417
Loan Approval Amount (current) 221417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32216-0001
Project Congressional District FL-05
Number of Employees 9
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 223717.28
Forgiveness Paid Date 2021-05-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State