Search icon

JAX SENIOR CARE LLC

Company Details

Entity Name: JAX SENIOR CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 22 Mar 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L18000074237
FEI/EIN Number 82-4958889
Address: 119 Da Vinci Blvd, Ponte Vedra, FL 32081
Mail Address: 119 Da Vinci Blvd, Ponte Vedra, FL 32081
ZIP code: 32081
County: St. Johns
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1982206645 2020-11-09 2020-11-09 119 DA VINCI BLVD, PONTE VEDRA, FL, 320818821, US 119 DA VINCI BLVD, PONTE VEDRA, FL, 320818821, US

Contacts

Phone +1 904-326-0900
Fax 9043260913

Authorized person

Name MR. JAMES DANIEL FISCHER
Role ADMINISTRATOR
Phone 9043260900

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
Is Primary Yes

Agent

Name Role Address
FISCHER, JAMES D Agent 441 TORTOISE TRACE, SAINT JOHNS, FL 32259

Manager

Name Role Address
FISCHER, JAMES D Manager 441 TORTOISE TRACE, SAINT JOHNS, FL 32259
FISCHER, JENNIFER J Manager 441 TORTOISE TRACE, SAINT JOHNS, FL 32259

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000019206 SILVER TREASURES AT PONTE VEDRA ACTIVE 2020-02-12 2025-12-31 No data 119 DA VINCI BLVD, PONTE VEDRA, FL, 32081
G18000040746 SILVER TREASURES SENIOR LIVING EXPIRED 2018-03-27 2023-12-31 No data 441 TORTOISE TRACE, SAINT JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-04 119 Da Vinci Blvd, Ponte Vedra, FL 32081 No data
CHANGE OF MAILING ADDRESS 2020-05-04 119 Da Vinci Blvd, Ponte Vedra, FL 32081 No data

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-28
Florida Limited Liability 2018-03-22

Date of last update: 18 Jan 2025

Sources: Florida Department of State