Search icon

AMERICAN PATHOLOGY OF NORTH FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN PATHOLOGY OF NORTH FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN PATHOLOGY OF NORTH FLORIDA, 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: 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: 15 Jul 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000111235
FEI/EIN Number 47-1344129

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

Address: 2151 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32204, US
Mail Address: 2151 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32204, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1295142859 2014-07-16 2015-10-06 2151 RIVERSIDE AVE, JACKSONVILLE, FL, 322044416, US 2151 RIVERSIDE AVE, JACKSONVILLE, FL, 322044416, US

Contacts

Phone +1 904-388-8686
Fax 9043872659

Authorized person

Name DR. ABDI ABBASSI
Role PRESIDENT
Phone 9043888686

Taxonomy

Taxonomy Code 291U00000X - Clinical Medical Laboratory
Is Primary Yes

Key Officers & Management

Name Role Address
AKA INVESTMENTS, LLC Manager 2151 RIVERSIDE AVE, JACKSONVILLE, FL, 32204
HELLER DAN PESQ Agent 2701 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2017-11-16 - -

Documents

Name Date
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-12
LC Amendment 2017-11-16
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State