Search icon

PHYSICIANS ADVANTAGE, LLC - Florida Company Profile

Company Details

Entity Name: PHYSICIANS ADVANTAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHYSICIANS ADVANTAGE, 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: 31 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 May 2019 (6 years ago)
Document Number: L09000030976
FEI/EIN Number 264565747

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

Address: 822 A1A Highway North, Suite 310, Ponte Vedra Beach, FL, 32082, US
Mail Address: 822 A1A Highway North, Suite 310, Ponte Vedra Beach, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RANDAL FAIRBANKS C Agent 113 NATURE WALK PARKWAY, ST AUGUSTINE, FL, 32092
HOLDINGS LLC Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000151849 PHYSICIANS ADVANTAGE EXPIRED 2009-09-02 2024-12-31 - 822 A1A HWY NORTH, SUITE 310, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-05-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-10-24 RANDAL, FAIRBANKS C -
REINSTATEMENT 2016-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-24 822 A1A Highway North, Suite 310, Ponte Vedra Beach, FL 32082 -
CHANGE OF MAILING ADDRESS 2016-10-24 822 A1A Highway North, Suite 310, Ponte Vedra Beach, FL 32082 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-16 113 NATURE WALK PARKWAY, SUITE 103, ST AUGUSTINE, FL 32092 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000010514 TERMINATED 1000000912077 ST JOHNS 2021-12-29 2032-01-05 $ 630.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000219224 ACTIVE 1000000887384 ST JOHNS 2021-04-30 2031-05-05 $ 363.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-09-02
REINSTATEMENT 2019-05-29
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-10-24
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State