Search icon

JC MEDICAL CONDO ASSOCIATION LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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