Search icon

CANCER SPECIALISTS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CANCER SPECIALISTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CANCER SPECIALISTS, 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: 15 Jun 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 24 Jul 2024 (10 months ago)
Document Number: L12000080499
FEI/EIN Number 45-5523028

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

Address: 7751 BELFORT PARKWAY, SUITE 350, JACKSONVILLE, FL, 32256, US
Mail Address: 7751 BELFORT PARKWAY, SUITE 350, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marc A WDr. President 121 Whitehall Drive, St. Augustine, FL, 32086
Ayed Ayed ODr. Manager 2 Shircliff Way, Jacksonville, FL, 32204
Jalima Trank Dr. Manager 1 Shircliff Way, Jacksonville, FL, 32204
Phelan Robert J Chief Executive Officer 7015 A.C. Skinner Parkway, Jacksonville, FL, 32256
Barton Christian W Chief Financial Officer 7015 A.C. Skinner Parkway, Jacksonville, FL, 32256
PHELAN ROBERT J Agent 7751 BELFORT PARKWAY, SUITE 350, JACKSONVILLE, FL, 32256
Vance Waseet ZDr. Secretary 7015 A.C. Skinner Parkway, Jacksonville, FL, 32256

National Provider Identifier

NPI Number:
1881389088
Certification Date:
2023-04-18

Authorized Person:

Name:
ROBERT J PHELAN
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
2085R0001X - Radiation Oncology Physician
Is Primary:
No
Selected Taxonomy:
207RH0003X - Hematology & Oncology Physician
Is Primary:
Yes

Contacts:

Fax:
9043632606
Fax:
9049973899

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000096177 ICON PHARMACY EXPIRED 2013-10-02 2018-12-31 - 9143 PHILIPS HIGHWAY,SUITE 560, JACKSONVILLE, FL, 32256
G12000096175 CANCER SPECIALISTS OF NORTH FLORIDA ACTIVE 2012-10-02 2027-12-31 - 7015 AC SKINNER PARKWAY, SUITE #1, JACKSONVILLE, FL, 32256
G12000096176 CANCER SPECIALISTS ACTIVE 2012-10-02 2027-12-31 - 7015 AC SKINNER PARKWAY, SUITE #1, JACKSONVILLE, FL, 32256
G12000096183 CSONF EXPIRED 2012-10-02 2017-12-31 - 9143 PHILIPS HIGHWAY,SUITE 560, JACKSONVILLE, FL, 32256
G12000096182 CSNF ACTIVE 2012-10-02 2027-12-31 - 7015 AC SKINNER PARKWAY, SUITE #1, JACKSONVILLE, FL, 32256
G12000096180 CANCER SPECIALISTS OF NORTH FLORIDA PHARMACY ACTIVE 2012-10-02 2027-12-31 - 7015 AC SKINNER PARKWAY, SUITE #1, JACKSONVILLE, FL, 32256
G12000096179 CANCER SPECIALISTS PHARMACY ACTIVE 2012-10-02 2027-12-31 - 7015 AC SKINNER PARKWAY, SUITE #1, JACKSONVILLE, FL, 32256
G12000096181 CANCER SPECIALISTS OF NORTH FLORIDA RESEARCH ACTIVE 2012-10-02 2027-12-31 - 7015 AC SKINNER PARKWAY, SUITE #1, JACKSONVILLE, FL, 32256
G12000096178 CANCER SPECIALISTS RESEARCH ACTIVE 2012-10-02 2027-12-31 - 7015 AC SKINNER PARKWAY, SUITE #1, JACKSONVILLE, FL, 32256
G12000082415 FLORIDA SPECIALTY PHARMACY ACTIVE 2012-08-20 2027-12-31 - 7015 AC SKINNER PARKWAY, SUITE #1, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-07-24 - -
CHANGE OF PRINCIPAL ADDRESS 2024-07-24 7751 BELFORT PARKWAY, SUITE 350, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2024-07-24 7751 BELFORT PARKWAY, SUITE 350, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2024-07-24 PHELAN, ROBERT J -
REGISTERED AGENT ADDRESS CHANGED 2024-07-24 7751 BELFORT PARKWAY, SUITE 350, JACKSONVILLE, FL 32256 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000809109 TERMINATED 1000000688834 DUVAL 2015-07-27 2025-07-29 $ 911.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
CORLCRACHG 2024-07-24
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4309600.00
Total Face Value Of Loan:
4309600.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4309600
Current Approval Amount:
4309600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4364148.91

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State