Search icon

KJP MEDICAL PROPERTIES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
PORCASE FREDERIC F Manager 2328 SHIPWRECK CIRCLE, JACKSONVILLE, FL, 32224
BURKHART JEFF Agent 7855 Argyle Forest Blvd #101, JACKSONVILLE, FL, 32244

Events

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 -

Debts

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

Documents

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