Search icon

MIDDLEBURG MEDICAL ONE LLC - Florida Company Profile

Company Details

Entity Name: MIDDLEBURG MEDICAL ONE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIDDLEBURG MEDICAL ONE 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: 12 Jul 2013 (12 years ago)
Document Number: L13000099774
FEI/EIN Number 46-3189201

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

Address: 4168 SOUTHPOINT PARKWAY, STE. 101, JACKSONVILLE, FL, 32216
Mail Address: 4168 SOUTHPOINT PARKWAY, STE. 101, JACKSONVILLE, FL, 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE EDWARD Jr. Manager 4168 SOUTHPOINT PARKWAY, STE. 101, JACKSONVILLE, FL, 32216
AULD STEVE Manager 4168 SOUTHPOINT PARKWAY, STE. 101, JACKSONVILLE, FL, 32216
Bickley Renee E Secretary 4168 SOUTHPOINT PARKWAY, STE. 101, JACKSONVILLE, FL, 32216
WHITE EDWARD WJr. Agent 4168 SOUTHPOINT PARKWAY, STE. 101, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-07 13851 Longs Landing Rd., E., JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2025-02-07 13851 Longs Landing Rd., E., JACKSONVILLE, FL 32225 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-07 13851 Longs Landing Rd., E., JACKSONVILLE, FL 32225 -
REGISTERED AGENT NAME CHANGED 2014-02-04 WHITE, EDWARD W, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2014-02-04 4168 SOUTHPOINT PARKWAY, STE. 101, JACKSONVILLE, FL 32216 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State