Search icon

CORPORATE MEDICAL PARTNERS PLLC - Florida Company Profile

Company Details

Entity Name: CORPORATE MEDICAL PARTNERS PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORPORATE MEDICAL PARTNERS PLLC 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: 23 Jun 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Jun 2022 (3 years ago)
Document Number: L15000108991
FEI/EIN Number 47-4405623

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

Address: 1739 LIVE OAK LANE, ATLANTIC BEACH, FL, 32233, US
Mail Address: 1739 LIVE OAK LANE, ATLANTIC BEACH, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CZERKAWSKI JOSEPH Manager 1739 LIVE OAK LANE, ATLANTIC BEACH, FL, 32233
Johnson Craig Regi 302 3rd St., Neptune Beach, FL, 32266
AG ONE FINANCIAL INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000075306 MEDICAL DIRECTOR SERVICES ACTIVE 2022-06-22 2027-12-31 - 1739 LIVE OAK LANE, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-06-24 - -
CHANGE OF PRINCIPAL ADDRESS 2022-06-24 1739 LIVE OAK LANE, ATLANTIC BEACH, FL 32233 -
CHANGE OF MAILING ADDRESS 2022-06-24 1739 LIVE OAK LANE, ATLANTIC BEACH, FL 32233 -
REGISTERED AGENT NAME CHANGED 2022-06-24 AG ONE FINANCIAL INC -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 302 3RD STREET SUITE 2/4, NEPTUNE BEACH, FL 32266 -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-25
LC Amendment 2022-06-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State