Search icon

JACKSONVILLE PSYCHIATRIC SERVICES, P.L. - Florida Company Profile

Company Details

Entity Name: JACKSONVILLE PSYCHIATRIC SERVICES, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JACKSONVILLE PSYCHIATRIC SERVICES, P.L. 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: 19 Apr 1999 (26 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L99000002255
FEI/EIN Number 593573713

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

Address: 4521 ATLANTIC BLVD, SUITE D, JACKSONVILLE, FL, 32207
Mail Address: 4521 ATLANTIC BLVD, SUITE D, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHESHIRE DAVID W President 4521 ATLANTIC BLVD., SUITE D, JACKSONVILLE, FL, 32207
CHESHIRE DAVID W Director 4521 ATLANTIC BLVD., SUITE D, JACKSONVILLE, FL, 32207
CHESHIRE DAVID W Agent 4521 ATLANTIC BLVD, JACKSONVILLE, FL, 32207
CHESHIRE DAVID W Treasurer 4521 ATLANTIC BLVD., SUITE D, JACKSONVILLE, FL, 32207
CHESHIRE DAVID W Secretary 4521 ATLANTIC BLVD., SUITE D, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 4521 ATLANTIC BLVD, SUITE D, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2012-04-30 4521 ATLANTIC BLVD, SUITE D, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 4521 ATLANTIC BLVD, SUITE D, JACKSONVILLE, FL 32207 -
REINSTATEMENT 2000-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000785340 TERMINATED 1000000241906 DUVAL 2011-11-28 2031-11-30 $ 19,578.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-01-25
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-02-08
ANNUAL REPORT 2005-02-02
ANNUAL REPORT 2004-02-13
ANNUAL REPORT 2003-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State