Entity Name: | SPINE CIN OF JACKSONVILLE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SPINE CIN OF JACKSONVILLE, 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. |
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: | 21 Dec 2017 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2019 (6 years ago) |
Document Number: | L17000259916 |
FEI/EIN Number |
82-3776854
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1301 RIVERPLACE BLVD, JACKSONVILLE, FL, 32207, US |
Mail Address: | 1301 RIVERPLACE BLVD, JACKSONVILLE, FL, 32207, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARE OF FL MSO, LLC | Manager | - |
Hannon John | Auth | 102 Woodmont Blvd,, Nashville, TN, 37205 |
Episode Solutions, LLC | Manager | 102 Woodmont Blvd, Nashville, TN, 37205 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2025-02-19 | - | - |
CHANGE OF MAILING ADDRESS | 2020-02-11 | 1301 RIVERPLACE BLVD, SUITE 800 A, JACKSONVILLE, FL 32207 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-11 | 1301 RIVERPLACE BLVD, SUITE 800 A, JACKSONVILLE, FL 32207 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-11 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2019-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC STMNT OF RA/RO CHG | 2019-07-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-07-25 | 1201 HAYS ST, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-02-11 |
REINSTATEMENT | 2019-10-11 |
CORLCRACHG | 2019-07-25 |
ANNUAL REPORT | 2018-06-28 |
Florida Limited Liability | 2017-12-21 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State