Search icon

JFK MEDICAL CENTER DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: JFK MEDICAL CENTER DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JFK MEDICAL CENTER DEVELOPMENT, 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: 24 Mar 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L11000035805
FEI/EIN Number 45-1602773

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

Address: 5600 Mariner Street, Suite 140, TAMPA, FL, 33609, US
Mail Address: 5600 Mariner Street, Suite 140, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL DHVANIT Manager 5600 Mariner Street, TAMPA, FL, 33609
ADAMS TOM Manager 5600 Mariner Street, TAMPA, FL, 33609
RAYMOND J. P Agent 625 COURT STREET, CLEARWATER, FL, 33656

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2018-04-12 RAYMOND, J. PAUL -
CHANGE OF PRINCIPAL ADDRESS 2014-04-17 5600 Mariner Street, Suite 140, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2014-04-17 5600 Mariner Street, Suite 140, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2012-05-01 625 COURT STREET, SUITE 200, CLEARWATER, FL 33656 -

Documents

Name Date
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State