Search icon

ADVANCED MEDICAL CENTERS LLC

Company Details

Entity Name: ADVANCED MEDICAL CENTERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 May 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Dec 2020 (4 years ago)
Document Number: L07000052316
FEI/EIN Number 830483361
Address: 6910 ATLANTIC BLVD, JACKSONVILLE, FL, 32211, US
Mail Address: 6910 ATLANTIC BLVD, JACKSONVILLE, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1548426638 2008-07-29 2017-11-07 6910 ATLANTIC BLVD, JACKSONVILLE, FL, 322118704, US 6910 ATLANTIC BLVD, JACKSONVILLE, FL, 322118704, US

Contacts

Phone +1 904-805-0099

Authorized person

Name FRED CARTER WILSON
Role MANAGER
Phone 9048050099

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH007302
State FL
Is Primary No
Taxonomy Code 208D00000X - General Practice Physician
License Number ME42368
State FL
Is Primary Yes

Agent

Name Role Address
WILSON F. CARTER Agent 6910 ATLANTIC BLVD, JACKSONVILLE, FL, 32211

Managing Member

Name Role Address
WILSON F. CARTER Managing Member 6910 Atlantic Blvd, JACKSONVILLE, FL, 32211

Authorized Member

Name Role Address
FOSTER JOHN D Authorized Member 1908 SEMINOLE ROAD, ATLANTIC BEACH, FL, 32233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000067151 ADVANCED MEDICAL DIAGNOSTIC SERVICES EXPIRED 2016-07-08 2021-12-31 No data 13245 ATLANTIC BLVD, SUITE 4-114, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-12-14 No data No data
CHANGE OF MAILING ADDRESS 2012-04-19 6910 ATLANTIC BLVD, JACKSONVILLE, FL 32211 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-19 6910 ATLANTIC BLVD, JACKSONVILLE, FL 32211 No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-22 6910 ATLANTIC BLVD, JACKSONVILLE, FL 32211 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
LC Amendment 2020-12-14
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-02-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State