Search icon

FIRST COAST UROGYNECOLOGY & CENTER FOR PELVIC FLOOR HEALTH, LLC - Florida Company Profile

Company Details

Entity Name: FIRST COAST UROGYNECOLOGY & CENTER FOR PELVIC FLOOR HEALTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIRST COAST UROGYNECOLOGY & CENTER FOR PELVIC FLOOR HEALTH, 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: 05 Aug 2014 (11 years ago)
Document Number: L14000122704
FEI/EIN Number 47-1516163

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

Address: 228 3rd Avenue N, Suite 100, Jacksonville Beach, FL, 32250, US
Mail Address: 228 3rd Avenue N, Suite 100, Jacksonville Beach, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Epstein Lee BM.D. President 228 3rd Avenue N, Jacksonville Beach, FL, 32250
Epstein Lee BM.D. Agent 228 3rd Avenue N, Jacksonville Beach, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-23 228 3rd Avenue N, Suite 100, Jacksonville Beach, FL 32250 -
REGISTERED AGENT NAME CHANGED 2019-04-23 Epstein, Lee B, M.D. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 228 3rd Avenue N, Suite 100, Jacksonville Beach, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 228 3rd Avenue N, Suite 100, Jacksonville Beach, FL 32250 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-28

Date of last update: 02 May 2025

Sources: Florida Department of State