Entity Name: | NORTH FLORIDA MEDICAL SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NORTH FLORIDA MEDICAL SERVICES, 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: |
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: | 19 Dec 2008 (16 years ago) |
Document Number: | L08000115530 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11945 SAN JOSE BLVD, BLDG 300, JACKSONVILLE, FL, 32223 |
Mail Address: | 11945 SAN JOSE BLVD, BLDG 300, JACKSONVILLE, FL, 32223 |
ZIP code: | 32223 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERLIN JOHN P | Manager | 11945 SAN JOSE BLVD BLDG 300, JACKSONVILLE, FL, 32223 |
Chappano Paul MD | Manager | 2 Shircliff Way, Jacksonville, FL, 32204 |
Hartigan Joseph MD | Manager | 1370 13th Avenue South, Jacksonville, FL, 32250 |
Stankard Charles | Manager | 1555 Kingsley Avenue, Orange Park, FL, 32073 |
Jones Norman AMD | Manager | 2407 Ruth Hentz Avenue, Panama City, FL, 32405 |
Edwards Jefferson PMD | Manager | 14540 Old St. Augustine Road, Jacksonville, FL, 32258 |
BERLIN JOHN P | Agent | 11945 SAN JOSE BLVD., JACKSONVILLE, FL, 32223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2011-03-17 | 11945 SAN JOSE BLVD, BLDG 300, JACKSONVILLE, FL 32223 | - |
CHANGE OF MAILING ADDRESS | 2011-03-17 | 11945 SAN JOSE BLVD, BLDG 300, JACKSONVILLE, FL 32223 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-17 | 11945 SAN JOSE BLVD., BLDG 300, JACKSONVILLE, FL 32223 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-03-02 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-04-11 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State