Search icon

CFL CARE OF FL II, LLC - Florida Company Profile

Company Details

Entity Name: CFL CARE OF FL II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CFL CARE OF FL II, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Mar 2019 (6 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 20 Mar 2019 (6 years ago)
Document Number: L19000069387
FEI/EIN Number 83-4144410

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

Address: 1301 RIVERPLACE BLVD, JACKSONVILLE, FL, 33207, US
Mail Address: 1301 RIVERPLACE BLVD, JACKSONVILLE, FL, 33207, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1942761226 2019-03-28 2022-01-12 102 WOODMONT BLVD STE 350, NASHVILLE, TN, 372052216, US 1301 RIVERPLACE BLVD STE 800, JACKSONVILLE, FL, 322079032, US

Contacts

Phone +1 615-386-0064
Phone +1 615-733-2064

Authorized person

Name JOHN HANNON
Role SVP, MARKETING AND COMMUNICATIONS
Phone 6152604874

Taxonomy

Taxonomy Code 207RC0000X - Cardiovascular Disease Physician
Is Primary Yes

Key Officers & Management

Name Role
CORPORATION SERVICE COMPANY Agent
CARE OF FL MSO, LLC Manager

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-20 1301 RIVERPLACE BLVD, SUITE 800, JACKSONVILLE, FL 33207 -
CHANGE OF MAILING ADDRESS 2023-02-20 1301 RIVERPLACE BLVD, SUITE 800, JACKSONVILLE, FL 33207 -
LC NAME CHANGE 2019-03-20 CFL CARE OF FL II, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-14
LC Name Change 2019-03-20
Florida Limited Liability 2019-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State