Search icon

ST. LUCIE MEDICAL CENTER WALK-IN CLINIC, LLC - Florida Company Profile

Company Details

Entity Name: ST. LUCIE MEDICAL CENTER WALK-IN CLINIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ST. LUCIE MEDICAL CENTER WALK-IN CLINIC, 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: 14 Sep 2006 (19 years ago)
Date of dissolution: 07 Oct 2020 (5 years ago)
Last Event: LC STMNT OF TERM
Event Date Filed: 07 Oct 2020 (5 years ago)
Document Number: L06000090685
FEI/EIN Number 141977091

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

Address: ONE PARK PLAZA, NASHVILLE, TN, 37203, US
Mail Address: ONE PARK PLAZA - LEGAL DEPARTMENT, NASHVILLE, TN, 37203, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
FRANCK II JOHN M Manager ONE PARK PLAZA, NASHVILLE, TN, 37203
RUTHERFORD WILLIAM B Manager ONE PARK PLAZA, NASHVILLE, TN, 37203
WYATT CHRISTOPHER F Manager ONE PARK PLAZA, NASHVILLE, TN, 37203

National Provider Identifier

NPI Number:
1851444350

Authorized Person:

Name:
GARY DUNCAN
Role:
VP
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
7728730353

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09044900381 OSLO ROAD PRIMARY CARE EXPIRED 2009-02-13 2014-12-31 - ONE PARK PLAZA, LEGAL DEPARTMENT, NASHVILLE, TN, 37203

Events

Event Type Filed Date Value Description
LC STMNT OF TERM 2020-10-07 - -
VOLUNTARY DISSOLUTION 2020-09-29 - -

Documents

Name Date
CORLCSTERM 2020-10-07
VOLUNTARY DISSOLUTION 2020-09-29
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-24

Date of last update: 02 May 2025

Sources: Florida Department of State