Search icon

KARIMU SMITH-BARRON MD, LLC - Florida Company Profile

Company Details

Entity Name: KARIMU SMITH-BARRON MD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KARIMU SMITH-BARRON MD, 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: 08 Nov 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 May 2020 (5 years ago)
Document Number: L12000141848
FEI/EIN Number 46-1351708

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

Address: 13948 Bradley Cove Rd, Jacksonville, FL, 32218, US
Mail Address: PO Box 17596, Jacksonville, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH-BARRON KARIMU MMD Director PO Box 17596, Jacksonville, FL, 32245
SMITH-BARRON KARIMU MDr. Agent 10700 Beach Blvd, Jacksonville, FL, 32245

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 13948 Bradley Cove Rd, Jacksonville, FL 32218 -
REINSTATEMENT 2020-05-15 - -
CHANGE OF MAILING ADDRESS 2020-05-15 13948 Bradley Cove Rd, Jacksonville, FL 32218 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-15 10700 Beach Blvd, Unit 17596, Jacksonville, FL 32245 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2013-04-17 SMITH-BARRON, KARIMU M, Dr. -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-09-15
ANNUAL REPORT 2021-09-15
REINSTATEMENT 2020-05-15
DEBIT MEMO# 040820-C 2019-12-12
ANNUAL REPORT [CANCELLED] 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-09-17

Date of last update: 03 May 2025

Sources: Florida Department of State