Search icon

MEN'S CHOICE MEDICAL CENTER, LLC - Florida Company Profile

Company Details

Entity Name: MEN'S CHOICE MEDICAL CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEN'S CHOICE MEDICAL CENTER, 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: 28 Nov 2018 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000274872
FEI/EIN Number 83-2701821

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

Address: 8075 GATE PARKWAY W, SUITE 302, JACKSONVILLE, FL, 32216, US
Mail Address: 8075 GATE PARKWAY W, SUITE 302, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Haskin John Manager 8075 GATE PARKWAY W, SUITE 302, JACKSONVILLE, FL, 32216
Palacios Juan Manager 8075 GATE PARKWAY W, SUITE 302, JACKSONVILLE, FL, 32216
Flick James M Agent 3700 S. CONWAY ROAD, ORLANDO, FL, 32812
Dillon Justin Manager 8075 GATE PARKWAY W, SUITE 302, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2019-05-08 Flick, James M -
LC AMENDMENT AND NAME CHANGE 2018-12-27 MEN'S CHOICE MEDICAL CENTER, LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-12-27 8075 GATE PARKWAY W, SUITE 302, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2018-12-27 8075 GATE PARKWAY W, SUITE 302, JACKSONVILLE, FL 32216 -

Documents

Name Date
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-05-01
AMENDED ANNUAL REPORT 2019-05-08
AMENDED ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2019-01-04
LC Amendment and Name Change 2018-12-27
Florida Limited Liability 2018-11-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State