Search icon

GLOBAL INFECTIOUS DISEASE CONSULTANTS, LLC

Company Details

Entity Name: GLOBAL INFECTIOUS DISEASE CONSULTANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 23 Aug 2016 (9 years ago)
Document Number: L16000157833
FEI/EIN Number 81-3701545
Address: 1901 1st STREET NORTH, Apt. 206, JACKSONVILLE BEACH, FL 32250
Mail Address: 1901 1st STREET NORTH, Apt. 206, JACKSONVILLE BEACH, FL 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Halstead, Diane Claire, Phd Agent 1901 1st STREET NORTH, Apt. 206, JACKSONVILLE BEACH, FL 32250

Manager

Name Role Address
HALSTEAD, DIANE C., Phd Manager 1901 1st STREET NORTH, Apt. 206 JACKSONVILLE BEACH, FL 32250

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000094214 GLOBAL INFECTIOUS DISEASE CONSULTANTS EXPIRED 2016-08-30 2021-12-31 No data 1901 1ST STREET NORTH, APT 206, JACKSONVILLE BEACH, FL, 32250
G16000094216 GIDC EXPIRED 2016-08-30 2021-12-31 No data 1901 1ST STREET NORTH, APT. 206, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-24 1901 1st STREET NORTH, Apt. 206, JACKSONVILLE BEACH, FL 32250 No data
CHANGE OF MAILING ADDRESS 2023-02-24 1901 1st STREET NORTH, Apt. 206, JACKSONVILLE BEACH, FL 32250 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-24 1901 1st STREET NORTH, Apt. 206, JACKSONVILLE BEACH, FL 32250 No data
REGISTERED AGENT NAME CHANGED 2022-11-08 Halstead, Diane Claire, Phd No data

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-02-24
AMENDED ANNUAL REPORT 2022-11-08
Reg. Agent Resignation 2022-11-02
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-03-12

Date of last update: 19 Feb 2025

Sources: Florida Department of State