Search icon

GERISOURCE, LLC - Florida Company Profile

Company Details

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

GERISOURCE, 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: 23 Dec 2009 (15 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L09000121972
FEI/EIN Number 271437630

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

Address: 11812 CRUSSELLE DRIVE, JACKSONVILLE, FL, 32223
Mail Address: 11812 CRUSSELLE DRIVE, JACKSONVILLE, FL, 32223
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1871894972 2010-11-06 2010-11-06 11812 CRUSSELLE DR, JACKSONVILLE, FL, 322230876, US 11812 CRUSSELLE DR, JACKSONVILLE, FL, 322230876, US

Contacts

Phone +1 904-252-5265

Authorized person

Name MRS. ANDREA H CLAYMAN
Role PRESIDENT
Phone 9042525265

Taxonomy

Taxonomy Code 363LG0600X - Gerontology Nurse Practitioner
License Number 9260038
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
CLAYMAN ANDREA Managing Member 11812 CRUSSELLE DRIVE, JACKSONVILLE, FL, 32223
CLAYMAN ANDREA Agent 11812 CRUSSELLE DRIVE, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2014-09-30
ANNUAL REPORT 2013-06-12
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-11
Florida Limited Liability 2009-12-23

Date of last update: 01 May 2025

Sources: Florida Department of State