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. |
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 |
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 |
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 | - |
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