Entity Name: | NORTH FLORIDA REGIONAL MEDICAL CENTER-GAINESVILLE PHO, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NORTH FLORIDA REGIONAL MEDICAL CENTER-GAINESVILLE PHO, L.C. 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: | 15 Sep 1994 (31 years ago) |
Date of dissolution: | 27 Mar 2006 (19 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Mar 2006 (19 years ago) |
Document Number: | L94000000474 |
FEI/EIN Number |
593279882
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 147006, GAINESVILLE, FL, 32614-7006 |
Address: | 6500 NEWBERRY ROAD, GAINESVILLE, FL, 32605 |
ZIP code: | 32605 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS JAMES R | Chairman | 6500 NEWBERRY RD., GAINESVILLE, FL, 32605 |
THOMAS JAMES R | President | 6500 NEWBERRY RD., GAINESVILLE, FL, 32605 |
QUINLIVAN JOHN D | Vice President | 6500 NEWBERRY RD., GAINESVILLE, FL, 32605 |
LAWSON CHRISTOPHER E | Agent | 6500 NEWBERRY RD., GAINESVILLE, FL, 32605 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2006-03-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-02-22 | LAWSON, CHRISTOPHER E | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-03-06 | 6500 NEWBERRY ROAD, GAINESVILLE, FL 32605 | - |
CHANGE OF MAILING ADDRESS | 2001-03-06 | 6500 NEWBERRY ROAD, GAINESVILLE, FL 32605 | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-03-01 | 6500 NEWBERRY RD., GAINESVILLE, FL 32605 | - |
NAME CHANGE AMENDMENT | 1994-11-10 | NORTH FLORIDA REGIONAL MEDICAL CENTER-GAINESVILLE PHO, L.C. | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2006-03-27 |
ANNUAL REPORT | 2006-02-22 |
ANNUAL REPORT | 2005-03-14 |
ANNUAL REPORT | 2004-08-19 |
LIMITED LIABILITY CORPORATION | 2003-02-05 |
ANNUAL REPORT | 2002-03-13 |
ANNUAL REPORT | 2001-03-06 |
ANNUAL REPORT | 2000-02-24 |
ANNUAL REPORT | 1999-03-01 |
ANNUAL REPORT | 1998-03-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State