Search icon

CHIRAG V. DESAI, M.D., LLC

Company Details

Entity Name: CHIRAG V. DESAI, M.D., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Jan 2016 (9 years ago)
Document Number: L16000009421
FEI/EIN Number 81-1141510
Address: 8823 San Jose Boulevard, JACKSONVILLE, FL, 32217, US
Mail Address: 3832-10, Baymeadows Road, JACKSONVILLE, FL, 32217, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DESAI HEALTH 401(K) & PROFIT SHARING PLAN 2023 811141510 2024-06-10 CHIRAG V. DESAI, M.D. LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-12-20
Business code 621112
Sponsor’s telephone number 9043794736
Plan sponsor’s address 8823 SAN JOSE BLVD, SUITE 301, JACKSONVILLE, FL, 32217
DESAI HEALTH 401(K) & PROFIT SHARING PLAN 2022 811141510 2024-06-10 CHIRAG V. DESAI, M.D. LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-12-20
Business code 621112
Sponsor’s telephone number 9043794736
Plan sponsor’s address 8823 SAN JOSE BLVD, SUITE 301, JACKSONVILLE, FL, 32217
DESAI HEALTH 401(K) & PROFIT SHARING PLAN 2022 811141510 2023-06-28 CHIRAG V. DESAI, M.D. LLC 6
Three-digit plan number (PN) 001
Effective date of plan 2019-12-20
Business code 621112
Sponsor’s telephone number 9043794736
Plan sponsor’s address 8823 SAN JOSE BLVD., JACKSONVILLE, FL, 32217

Signature of

Role Plan administrator
Date 2023-06-28
Name of individual signing CHIRAG DESAI
Valid signature Filed with authorized/valid electronic signature
DESAI HEALTH 401(K) & PROFIT SHARING PLAN 2021 811141510 2022-07-14 CHIRAG V. DESAI, M.D. LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-12-20
Business code 621112
Sponsor’s telephone number 9043794736
Plan sponsor’s address 8823 SAN JOSE BLVD., JACKSONVILLE, FL, 32217

Signature of

Role Plan administrator
Date 2022-07-14
Name of individual signing CHIRAG DESAI
Valid signature Filed with authorized/valid electronic signature
DESAI HEALTH 401(K) & PROFIT SHARING PLAN 2020 811141510 2021-05-17 CHIRAG V. DESAI, M.D. LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-12-20
Business code 621112
Sponsor’s telephone number 9043794736
Plan sponsor’s address 8823 SAN JOSE BLVD., JACKSONVILLE, FL, 32217

Signature of

Role Plan administrator
Date 2021-05-17
Name of individual signing CHIRAG DESAI
Valid signature Filed with authorized/valid electronic signature
DESAI HEALTH 401(K) & PROFIT SHARING PLAN 2019 811141510 2020-06-23 CHIRAG V. DESAI, M.D. LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-12-20
Business code 446190
Sponsor’s telephone number 9043794736
Plan sponsor’s address 8823 SAN JOSE BLVD., JACKSONVILLE, FL, 32217

Signature of

Role Plan administrator
Date 2020-06-23
Name of individual signing CHIRAG DESAI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Farah Law Agent 6550 ST. AUGUSTINE ROAD, JACKSONVILLE, FL, 32217

Manager

Name Role Address
DESAI CHIRAG VM.D. Manager 3832-10 Baymeadows Road, JACKSONVILLE, FL, 32217

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000024023 DESAI HEALTH ACTIVE 2018-02-15 2028-12-31 No data 3832-10 BAYMEADOWS RD, BOX 326, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-17 Farah Law No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-12 8823 San Jose Boulevard, Suite 303, JACKSONVILLE, FL 32217 No data
CHANGE OF MAILING ADDRESS 2017-02-12 8823 San Jose Boulevard, Suite 303, JACKSONVILLE, FL 32217 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-12 6550 ST. AUGUSTINE ROAD, Suite 103, JACKSONVILLE, FL 32217 No data

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-12
Florida Limited Liability 2016-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State