Entity Name: | BROWN FERTILITY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BROWN FERTILITY, 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. |
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: | 28 Mar 2012 (13 years ago) |
Date of dissolution: | 08 Nov 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Nov 2020 (4 years ago) |
Document Number: | L12000042931 |
FEI/EIN Number |
45-4922710
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8149 Point Meadows Drive, Jacksonville, FL, 32256, US |
Mail Address: | 8149 Point Meadows Drive, Jacksonville, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
North Florida Obstetrical & Gynecological | Managing Member | 11437 Central Parkway, Jacksonville, FL, 32224 |
BROWN SAMUEL EMD | Authorized Member | 8149 Point Meadows Drive, Jacksonville, FL, 32256 |
Varzoni Julius | Vice President | 8149 Point Meadows Drive, Jacksonville, FL, 32256 |
BROWN SAMUEL EMD | Agent | 8149 Point Meadows Drive, Jacksonville, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-11-08 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-01 | 8149 Point Meadows Drive, Jacksonville, FL 32256 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-01 | BROWN, SAMUEL ELBERT, MD | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-01 | 8149 Point Meadows Drive, Jacksonville, FL 32256 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-12 | 8149 Point Meadows Drive, Jacksonville, FL 32256 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-11-08 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-22 |
AMENDED ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-04-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State