Entity Name: | TRUE NORTH MENTAL HEALTH COLLABORATIVE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRUE NORTH MENTAL HEALTH COLLABORATIVE, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 Mar 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L14000044802 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 325 7TH AVE N, JACKSONVILLE BEACH, FL, 32250 |
Mail Address: | 325 7TH AVE N, JACKSONVILLE BEACH, FL, 32250 |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JACOBS DON O | Manager | 325 7TH AVE N, JACKSONVILLE BEACH, FL, 32250 |
FISHER, TOUSEY, LEAS & BALL, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-07-01 | 325 7TH AVE N, JACKSONVILLE BEACH, FL 32250 | - |
CHANGE OF MAILING ADDRESS | 2025-07-01 | 325 7TH AVE N, JACKSONVILLE BEACH, FL 32250 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-07-01 | 325 7TH AVE N, JACKSONVILLE BEACH, FL 32250 | - |
CHANGE OF MAILING ADDRESS | 2024-07-01 | 325 7TH AVE N, JACKSONVILLE BEACH, FL 32250 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC NAME CHANGE | 2017-07-12 | TRUE NORTH MENTAL HEALTH COLLABORATIVE, LLC | - |
REGISTERED AGENT NAME CHANGED | 2017-04-27 | Fisher, Tousey, Leas & Ball, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-27 | 501 Riverside Avenue, Suite 600, Jacksonville, FL 32202 | - |
REINSTATEMENT | 2016-04-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-06 |
LC Name Change | 2017-07-12 |
ANNUAL REPORT | 2017-04-27 |
REINSTATEMENT | 2016-04-16 |
LC Name Change | 2015-01-28 |
Florida Limited Liability | 2014-03-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State