Search icon

NG & ANDERSON MEDICAL OFFICE, LLC - Florida Company Profile

Company Details

Entity Name: NG & ANDERSON MEDICAL OFFICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NG & ANDERSON MEDICAL OFFICE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Aug 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jul 2021 (4 years ago)
Document Number: L07000085641
FEI/EIN Number 260857199

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 385 SW PALM COAST PARKWAY, SUITE 5, PALM COAST, FL, 32137, US
Mail Address: P O BOX 3320, ST. AUGUSTINE, FL, 32085, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NG RAPHAEL Manager 385 SW PALM COAST PARKWAY, PALM COAST, FL, 32137
NG ANA M Manager 385 SW PALM COAST PKWY, PALM COAST, FL, 32137
JOHN T CULLEN, PA Agent 12401 ORANGE DRIVE, DAVIE, FL, 33330

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-07-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-03-24 JOHN T CULLEN, PA -
REGISTERED AGENT ADDRESS CHANGED 2015-03-24 12401 ORANGE DRIVE, SUITE 127, DAVIE, FL 33330 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 385 SW PALM COAST PARKWAY, SUITE 5, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2008-02-28 385 SW PALM COAST PARKWAY, SUITE 5, PALM COAST, FL 32137 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-07
REINSTATEMENT 2021-07-30
ANNUAL REPORT 2017-07-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-02-10

Date of last update: 01 May 2025

Sources: Florida Department of State