Search icon

VIBRANT LIFE HEALTH CENTER, LLC

Company Details

Entity Name: VIBRANT LIFE HEALTH CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Feb 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Sep 2014 (10 years ago)
Document Number: L14000025918
FEI/EIN Number 46-4819487
Address: 11798 SAN JOSE BLVD,, STE 2, JACKSONVILLE, FL, 32223, US
Mail Address: 11798 SAN JOSE BLVD,, STE 2, JACKSONVILLE, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1992110654 2014-06-21 2014-06-21 12627 SAN JOSE BLVD, SUITE 501, JACKSONVILLE, FL, 322232662, US 12627 SAN JOSE BLVD, SUITE 501, JACKSONVILLE, FL, 322232662, US

Contacts

Phone +1 904-682-8177
Fax 9047387483

Authorized person

Name DR. JON CLAUDE THOMAS
Role DOCTOR/OWNER
Phone 9046838177

Taxonomy

Taxonomy Code 305S00000X - Point of Service
License Number CH11201
State FL
Is Primary Yes

Agent

Name Role Address
THOMAS JON CDC Agent 11798 SAN JOSE BLVD,, JACKSONVILLE, FL, 32223

Manager

Name Role Address
THOMAS LOGAN C Manager 11798 SAN JOSE BLVD,, JACKSONVILLE, FL, 32223

Director

Name Role Address
THOMAS JON CJon Tho Director 1532 Ashlee Branch Way, St Johns, FL, 32259

Authorized Member

Name Role Address
THOMAS CLAUDE R Authorized Member 11798 SAN JOSE BLVD,, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-07-15 11798 SAN JOSE BLVD,, STE 2, JACKSONVILLE, FL 32223 No data
CHANGE OF PRINCIPAL ADDRESS 2019-08-05 11798 SAN JOSE BLVD,, STE 2, JACKSONVILLE, FL 32223 No data
CHANGE OF MAILING ADDRESS 2019-08-05 11798 SAN JOSE BLVD,, STE 2, JACKSONVILLE, FL 32223 No data
LC AMENDMENT 2014-09-08 No data No data
REGISTERED AGENT NAME CHANGED 2014-09-08 THOMAS, JON C, DC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000014666 TERMINATED 1000000872380 DUVAL 2021-01-08 2041-01-13 $ 1,840.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-07-15
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State