Search icon

PHYSICIANS COMPLIANCE NETWORK LLC - Florida Company Profile

Company Details

Entity Name: PHYSICIANS COMPLIANCE NETWORK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHYSICIANS COMPLIANCE NETWORK 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: 13 Oct 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Aug 2024 (8 months ago)
Document Number: L17000212304
FEI/EIN Number 82-3073669

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

Mail Address: 701 South Second Street, Jacksonville Beach, FL, 32250, US
Address: 5107 University Blvd West, Jacksonville, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSHING J.R. Auth 701 2nd St South, Jacksonville Beach, FL, 32250
MORGEN DJ Agent 7006 ATLANTIC BLVD, JACKSONVILLE BEACH, FL, 32211

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-08-14 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 5107 University Blvd West, Jacksonville, FL 32216 -
REINSTATEMENT 2020-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 7006 ATLANTIC BLVD, JACKSONVILLE BEACH, FL 32211 -
REINSTATEMENT 2018-11-06 - -
CHANGE OF MAILING ADDRESS 2018-11-06 5107 University Blvd West, Jacksonville, FL 32216 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
LC Amendment 2024-08-14
ANNUAL REPORT 2024-02-07
AMENDED ANNUAL REPORT 2023-10-19
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-23
REINSTATEMENT 2020-04-29
DEBIT MEMO# 038573-K 2019-08-28
ANNUAL REPORT [CANCELLED] 2019-04-29
REINSTATEMENT 2018-11-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State