Search icon

JOHN-PAUL PHAM, LLC

Company Details

Entity Name: JOHN-PAUL PHAM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Oct 2017 (7 years ago)
Document Number: L17000219900
FEI/EIN Number 82-3235514
Address: 4141 Southpoint Drive East, JACKSONVILLE, FL, 32216, US
Mail Address: 4141 Southpoint Drive East, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1154802833 2018-08-22 2019-09-13 4141 SOUTHPOINT DR E STE D, JACKSONVILLE, FL, 322168061, US 4141 SOUTHPOINT DRIVE EAST, SUITE D, JACKSONVILLE, FL, 32216, US

Contacts

Phone +1 904-513-3179
Fax 9043371641

Authorized person

Name DR. JOHN-PAUL PHAM
Role M.D - OWNER
Phone 9045133179

Taxonomy

Taxonomy Code 207RI0011X - Interventional Cardiology Physician
License Number ME107417
State FL
Is Primary Yes

Agent

Name Role Address
PHAM JOHN-PAUL Dr. Agent 4141 Southpoint Drive East, JACKSONVILLE, FL, 32216

Manager

Name Role Address
Tran Diem N Manager 4141 Southpoint Drive East, JACKSONVILLE, FL, 32216
Lay Ileona Manager 4141 Southpoint Drive East, JACKSONVILLE, FL, 32216

President

Name Role Address
Pham John-Paul Dr. President 4141 Southpoint Drive East, JACKSONVILLE, FL, 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000080501 PHAM CARDIOVASCULAR CENTER ACTIVE 2018-07-26 2029-12-31 No data 4141 SOUTHPOINT DRIVE EAST, SUITE D, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-07-22 4141 Southpoint Drive East, Suite D, JACKSONVILLE, FL 32216 No data
CHANGE OF MAILING ADDRESS 2018-07-22 4141 Southpoint Drive East, Suite D, JACKSONVILLE, FL 32216 No data
REGISTERED AGENT NAME CHANGED 2018-07-22 PHAM, JOHN-PAUL, Dr. No data
REGISTERED AGENT ADDRESS CHANGED 2018-07-22 4141 Southpoint Drive East, Suite D, JACKSONVILLE, FL 32216 No data

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-09-16
ANNUAL REPORT 2018-07-22
Florida Limited Liability 2017-10-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State