Entity Name: | JC MEDICAL CONDO ASSOCIATION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JC MEDICAL CONDO ASSOCIATION 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. |
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: | 03 Nov 2006 (18 years ago) |
Date of dissolution: | 24 Aug 2023 (2 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 24 Aug 2023 (2 years ago) |
Document Number: | L06000106839 |
FEI/EIN Number |
205852094
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10377 S US HIGHWAY 1, 104, PORT SAINT LUCIE, FL, 34952 |
Mail Address: | 10377 S US HIGHWAY 1, 104, PORT SAINT LUCIE, FL, 34952 |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONIDI FRANCIS X | Manager | 1288 NE OCEAN BLVD, STUART, FL, 34996 |
WALKER ANDREW M | Manager | 1615 NW FEDERAL HIGHWAY, STUART, FL, 34994 |
GALLANT ANDREW M | Manager | 1615 NW FEDERAL HIGHWAY, STUART, FL, 34994 |
CONIDI FRANCIS X | Agent | 10377 S. US HIGHWAY 1, PORT SAINT LUCIE, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2023-08-24 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS N23000010241. CONVERSION NUMBER 500000243655 |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-29 | 10377 S US HIGHWAY 1, 104, PORT SAINT LUCIE, FL 34952 | - |
CHANGE OF MAILING ADDRESS | 2008-04-29 | 10377 S US HIGHWAY 1, 104, PORT SAINT LUCIE, FL 34952 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-29 | CONIDI, FRANCIS XPRES | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-30 | 10377 S. US HIGHWAY 1, 104, PORT SAINT LUCIE, FL 34952 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-08-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-25 |
ANNUAL REPORT | 2014-04-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State