Search icon

WEST JAX GERIATRICS, LLC - Florida Company Profile

Company Details

Entity Name: WEST JAX GERIATRICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WEST JAX GERIATRICS, 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: 01 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2023 (a year ago)
Document Number: L16000042977
FEI/EIN Number 81-1698241

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

Address: 730 COLLEGE STREET, JACKSONVILLE, FL, 32204
Mail Address: 100 Cypress Lagoon Ct, Ponte Vedra, FL, 32082, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1629439260 2016-03-10 2016-03-11 100 CYPRESS LAGOON CT, PONTE VEDRA BEACH, FL, 320822106, US 730 COLLEGE ST, JACKSONVILLE, FL, 322043313, US

Contacts

Phone +1 904-783-9428
Fax 9047864981

Authorized person

Name DR. MICHAEL VICTOR SHARPE
Role MEMBER
Phone 9047839428

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
License Number ME51340
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
SHARPE MICHAEL V Manager 100 CYPRESS LAGOON COURT, PONTE VEDRA BEACH, FL, 32082
SHARPE MICHAEL V Agent 730 COLLEGE STREET, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-20 - -
CHANGE OF MAILING ADDRESS 2023-11-20 730 COLLEGE STREET, JACKSONVILLE, FL 32204 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2019-10-06 - -
REGISTERED AGENT NAME CHANGED 2019-10-06 SHARPE, MICHAEL V -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-11-20
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-07
REINSTATEMENT 2019-10-06
ANNUAL REPORT 2018-05-07
ANNUAL REPORT 2017-07-12
Florida Limited Liability 2016-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State