Search icon

CHILDREN'S HEALTH ASSOCIATES OF EMERSON, LLC - Florida Company Profile

Company Details

Entity Name: CHILDREN'S HEALTH ASSOCIATES OF EMERSON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHILDREN'S HEALTH ASSOCIATES OF EMERSON, 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: 19 Sep 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L06000092145
FEI/EIN Number 593110670

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

Address: 1522 EMERSON STREET, JACKSONVILLE, FL, 32207
Mail Address: 1522 EMERSON STREET, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASSI JOHN M Manager 1522 EMERSON STREET, JACKSONVILLE, FL, 32207
NC ACCOUNTING INC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 6110 Powers Ave, Suite 12, Jacksonville, FL 32217 -
REGISTERED AGENT NAME CHANGED 2016-03-08 NC Accounting Inc -
REINSTATEMENT 2015-07-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
PENDING REINSTATEMENT 2012-10-12 - -
REINSTATEMENT 2012-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-05 1522 EMERSON STREET, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2007-07-05 1522 EMERSON STREET, JACKSONVILLE, FL 32207 -

Documents

Name Date
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-08
REINSTATEMENT 2015-07-14
REINSTATEMENT 2012-10-12
ANNUAL REPORT 2008-07-03
ANNUAL REPORT 2007-07-05
Florida Limited Liability 2006-09-19

Date of last update: 02 Jun 2025

Sources: Florida Department of State