Search icon

FLORIDA PHYSICIANS RESEARCH ASSOCIATES, L.L.C. - Florida Company Profile

Company Details

Entity Name: FLORIDA PHYSICIANS RESEARCH ASSOCIATES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA PHYSICIANS RESEARCH ASSOCIATES, L.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.
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: 29 Jan 1999 (26 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L99000000567
FEI/EIN Number 522141020

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

Address: 6428 BEACH BLVD, JACKSONVILLE, FL, 32216
Mail Address: 6428 BEACH BLVD, JACKSONVILLE, FL, 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOREN MICHAEL JM.D. Agent 6428 BEACH BLVD, JACKSONVILLE, FL, 32216
KOREN MICHAEL JM.D. Managing Member 6428 BEACH BLVD, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-06-15 KOREN, MICHAEL J, M.D. -
REINSTATEMENT 2016-06-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2003-05-28 6428 BEACH BLVD, JACKSONVILLE, FL 32216 -
CHANGE OF PRINCIPAL ADDRESS 2003-05-28 6428 BEACH BLVD, JACKSONVILLE, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2003-05-28 6428 BEACH BLVD, JACKSONVILLE, FL 32216 -

Documents

Name Date
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-17
REINSTATEMENT 2016-06-15
ANNUAL REPORT 2014-02-26
REINSTATEMENT 2013-12-11
ANNUAL REPORT 2012-06-12
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State