Search icon

ST. AUGUSTINE MEDICAL CENTER, LLC - Florida Company Profile

Company Details

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

ST. AUGUSTINE MEDICAL CENTER, 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: 19 Jan 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L12000009259
FEI/EIN Number 45-4355194

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

Address: 3900 University Blvd South, JACKSONVILLE, FL, 32216, US
Mail Address: P.O.Box 24508, JACKSONVILLE, FL, 32241, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ashchi Majdi Dr. President P.O.Box 24625, JACKSONVILLE, FL, 32241
Ashchi Mehdi Agent 3900 University Blvd South, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-25 3900 University Blvd South, JACKSONVILLE, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-25 3900 University Blvd South, JACKSONVILLE, FL 32216 -
REGISTERED AGENT NAME CHANGED 2016-03-31 Ashchi, Mehdi -
CHANGE OF MAILING ADDRESS 2015-02-27 3900 University Blvd South, JACKSONVILLE, FL 32216 -

Documents

Name Date
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-01-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State