Search icon

GATEWAY CLINIC, LLC. - Florida Company Profile

Company Details

Entity Name: GATEWAY CLINIC, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GATEWAY CLINIC, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Jun 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L17000131991
FEI/EIN Number 82-1929667

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

Address: 7999 PHILIPS HWY, 305, JACKSONVILLE, FL, 32256
Mail Address: 7999 PHILIPS HWY, 305, JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1942724885 2017-08-02 2017-08-02 7999 PHILIPS HWY STE 305, JACKSONVILLE, FL, 322564404, US 7999 PHILIPS HWY, SUITE 305, JACKSONVILLE, FL, 32256, US

Contacts

Phone +1 904-503-9646

Authorized person

Name MR. CHRISTOPHER BRANCH
Role OWNER
Phone 4044224262

Taxonomy

Taxonomy Code 261QR0405X - Substance Use Disorder Rehabilitation Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
BRANCH CHRISTOPHER Manager 7999 PHILIPS HWY, JACKSONVILLE, FL, 32256
Branch Christopher Agent 7999 PHILIPS HWY, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000072809 PATHWAYS OF JACKSONVILLE EXPIRED 2017-07-06 2022-12-31 - 7999 PHILIPS HWY, SUITE 305, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-08-16 Branch, Christopher -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000345054 TERMINATED 1000000865968 DUVAL 2020-10-20 2030-10-28 $ 597.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2019-09-19
ANNUAL REPORT 2018-08-16
Florida Limited Liability 2017-06-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State