Search icon

ELITE HOSPITALIST GROUP LLC - Florida Company Profile

Company Details

Entity Name: ELITE HOSPITALIST GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELITE HOSPITALIST GROUP 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: 21 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2016 (9 years ago)
Document Number: L15000089851
FEI/EIN Number 47-2814993

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

Address: 1650 MARGARET STREET, 302 PMB 231, JACKSONVILLE, FL, 32204, US
Mail Address: 1650 MARGARET STREET, 302 PMB 231, 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
1689063406 2015-01-16 2016-04-26 1650 MARGARET ST STE 302, JACKSONVILLE, FL, 322043869, US 4201 BELFORT RD, JACKSONVILLE, FL, 322161431, US

Contacts

Phone +1 904-758-8020

Authorized person

Name DR. KELVIN JAMES WILEY
Role PRESIDENT
Phone 9047588020

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
License Number ME 0111390
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
WILEY KELVIN J Manager 1650 Margaret Street, JACKSONVILLE, FL, 32204
WILEY KELVIN J Agent 1650 Margaret Street, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-31 1650 Margaret Street, JACKSONVILLE, FL 32204 -
REINSTATEMENT 2016-10-21 - -
REGISTERED AGENT NAME CHANGED 2016-10-21 WILEY, KELVIN J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-01-27
REINSTATEMENT 2016-10-21
Florida Limited Liability 2015-05-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State