Search icon

PEARL CHU KWONG M.D., LLC - Florida Company Profile

Company Details

Entity Name: PEARL CHU KWONG M.D., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEARL CHU KWONG M.D., 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: 26 Jun 2006 (19 years ago)
Last Event: LC AMENDED/RESTATED ARTICLE/NAME CHANGE
Event Date Filed: 28 Feb 2024 (a year ago)
Document Number: L06000064394
FEI/EIN Number 141968179

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

Address: 10175 FORTUNE PARKWAY, SUITE 1203, JACKSONVILLE, FL, 32256, US
Mail Address: 10175 FORTUNE PARKWAY, SUITE 1203, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EWANOWSKI CHRIS M.D. Manager 4651 Van Dyke Road, Lutz, FL, 33558
EWANOWSKI REBECCA Chief Operating Officer 4651 Van Dyke Road, Lutz, FL, 33558
MCELROY JOSEPH Chief Financial Officer 4651 Van Dyke Road, Lutz, FL, 33558
EWANOWSKI REBECCA Agent 4651 Van Dyke Road, Lutz, FL, 33558

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-04 EWANOWSKI, REBECCA -
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 4651 Van Dyke Road, Lutz, FL 33558 -
LC AMENDED/RESTATED ARTICLE/NAME CHANGE 2024-02-28 PEARL CHU KWONG M.D., LLC -
CHANGE OF PRINCIPAL ADDRESS 2010-02-26 10175 FORTUNE PARKWAY, SUITE 1203, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2010-02-26 10175 FORTUNE PARKWAY, SUITE 1203, JACKSONVILLE, FL 32256 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-04
LC Amended/Restated Article/NC 2024-02-28
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State