Search icon

JACKSONVILLE CENTER FOR REPRODUCTIVE MEDICINE, LLC - Florida Company Profile

Company Details

Entity Name: JACKSONVILLE CENTER FOR REPRODUCTIVE MEDICINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JACKSONVILLE CENTER FOR REPRODUCTIVE MEDICINE, 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: 13 Oct 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 Dec 2023 (a year ago)
Document Number: L11000117409
FEI/EIN Number 45-4176336

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

Address: 4010 W. Boy Scout Blvd, Suite 500, Tampa, FL, 33607, US
Mail Address: 4010 W. Boy Scout Blvd, Suite 500, Tampa, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wright Brian Chie 4010 W. Boy Scout Blvd, Tampa, FL, 33607
FLORIDA WOMAN CARE, LLC Member -
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000000480 ADVANCED REPRODUCTIVE SPECIALISTS OF PANAMA CITY ACTIVE 2019-01-02 2029-12-31 - 4010 W BOY SCOUT BLVD, SUITE 500, TAMPA, FL, 33607
G16000089356 ADVANCED REPRODUCTIVE SPECIALISTS OF GAINESVILLE EXPIRED 2016-08-19 2021-12-31 - 1501 YAMATO ROAD, SUITE 200 W, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-18 4010 W. Boy Scout Blvd, Suite 500, Tampa, FL 33607 -
CHANGE OF MAILING ADDRESS 2024-09-18 4010 W. Boy Scout Blvd, Suite 500, Tampa, FL 33607 -
LC STMNT OF RA/RO CHG 2023-12-14 - -
REGISTERED AGENT NAME CHANGED 2023-12-14 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2023-12-14 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000025476 TERMINATED 1000000809437 DUVAL 2019-01-02 2039-01-09 $ 395.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-29
AMENDED ANNUAL REPORT 2024-09-18
ANNUAL REPORT 2024-04-09
CORLCRACHG 2023-12-14
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-06

Date of last update: 03 May 2025

Sources: Florida Department of State