Search icon

JAMES & JOANN FRANCIS, LLC

Company Details

Entity Name: JAMES & JOANN FRANCIS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Oct 2011 (13 years ago)
Document Number: L11000120098
FEI/EIN Number 900772251
Address: 871 Village Blvd, West Palm Beach, FL, 33409, US
Mail Address: 871 Village Blvd, West Palm Beach, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1275927147 2015-03-27 2015-03-27 911 VILLAGE BLVD STE 807, WEST PALM BEACH, FL, 334091938, US 911 VILLAGE BLVD STE 807, WEST PALM BEACH, FL, 334091938, US

Contacts

Phone +1 561-616-1001
Fax 5616161003

Authorized person

Name MR. JAMES FRANCIS
Role OWNER
Phone 5616161001

Taxonomy

Taxonomy Code 174400000X - Specialist
Is Primary Yes

Agent

Name Role Address
Francis James F Agent 871 Village Blvd, West Palm Beach, FL, 33409

Manager

Name Role Address
FRANCIS JOANN Manager 871 Village Blvd, West Palm Beach, FL, 33409
FRANCIS JAMES Manager 871 Village Blvd, West Palm Beach, FL, 33409

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000045483 JOANN FRANCIS MEDICAL ESTHETICS EXPIRED 2012-05-15 2017-12-31 No data 8025 80TH WAY, WEST PALM BEACH, FL, 33407
G12000045488 JOANN FRANCIS ESTHETICS EXPIRED 2012-05-15 2017-12-31 No data 8025 80TH WAY, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 871 Village Blvd, Suite 603, West Palm Beach, FL 33409 No data
CHANGE OF MAILING ADDRESS 2020-06-30 871 Village Blvd, Suite 603, West Palm Beach, FL 33409 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 871 Village Blvd, Suite 603, West Palm Beach, FL 33409 No data
REGISTERED AGENT NAME CHANGED 2016-06-20 Francis, James F No data

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-06-20
ANNUAL REPORT 2015-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State