Search icon

FLIGHT PHYSICAL JAX, LLC - Florida Company Profile

Company Details

Entity Name: FLIGHT PHYSICAL JAX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLIGHT PHYSICAL JAX, 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: 01 Mar 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 30 Jun 2023 (2 years ago)
Document Number: L13000031797
FEI/EIN Number 46-2269685

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

Address: 150 Southpark Blvd, Saint Augustine, FL, 32086, US
Mail Address: 134 Herons Nest Lane, Kevin Thompson, Saint Augustine, FL, 32080, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Thompson Kevin RMD Managing Member 134 Herons Nest Lane, Saint Augustine, FL, 32080
THOMPSON KEVIN RMD Agent 134 Herons Nest Lane, Saint Augustine, FL, 32080

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-19 150 Southpark Blvd, Suite 204D, Saint Augustine, FL 32086 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 134 Herons Nest Lane, Kevin Thompson, Saint Augustine, FL 32080 -
LC NAME CHANGE 2023-06-30 FLIGHT PHYSICAL JAX, LLC -
CHANGE OF PRINCIPAL ADDRESS 2022-10-25 150 Southpark Blvd, Suite 204D, Saint Augustine, FL 32086 -
LC AMENDMENT AND NAME CHANGE 2019-03-18 THE INTEGRATIVE M.D., PLLC -
LC AMENDMENT AND NAME CHANGE 2014-06-13 THOMPSON MEDICAL GROUP, PLLC -
LC AMENDMENT 2014-01-06 - -
LC NAME CHANGE 2013-11-25 SAINT AUGUSTINE CENTER FOR INTEGRATIVE MEDICINE, PLLC -

Documents

Name Date
ANNUAL REPORT 2024-04-19
LC Name Change 2023-06-30
ANNUAL REPORT 2023-04-09
AMENDED ANNUAL REPORT 2022-10-25
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-07
LC Amendment and Name Change 2019-03-18
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State