Entity Name: | KJP MEDICAL PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KJP MEDICAL PROPERTIES, 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: | 06 Mar 2007 (18 years ago) |
Date of dissolution: | 02 Apr 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Apr 2020 (5 years ago) |
Document Number: | L07000024790 |
FEI/EIN Number |
260204190
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14011 BEACH BLVD, JACKSONVILLE, FL, 32250 |
Mail Address: | 14011 BEACH BLVD, JACKSONVILLE, FL, 32250, US |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PORCASE FREDERIC F | Manager | 2328 SHIPWRECK CIRCLE, JACKSONVILLE, FL, 32224 |
BURKHART JEFF | Agent | 7855 Argyle Forest Blvd #101, JACKSONVILLE, FL, 32244 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-04-02 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-01 | 7855 Argyle Forest Blvd #101, JACKSONVILLE, FL 32244 | - |
CHANGE OF MAILING ADDRESS | 2017-01-11 | 14011 BEACH BLVD, JACKSONVILLE, FL 32250 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-29 | 14011 BEACH BLVD, JACKSONVILLE, FL 32250 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000036885 | TERMINATED | 1000000854918 | DUVAL | 2020-01-10 | 2040-01-15 | $ 1,087.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-04-02 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-01-17 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-02-17 |
Date of last update: 01 May 2025
Sources: Florida Department of State