Search icon

ACCMED HEALTHCARE SYSTEM, L.L.C. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ACCMED HEALTHCARE SYSTEM, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACCMED HEALTHCARE SYSTEM, 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: 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: 29 Jul 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2011 (14 years ago)
Document Number: L99000004698
FEI/EIN Number 593589289

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

Address: 6100 Kennerly Road Suite 200, JACKSONVILLE, FL, 32216, US
Mail Address: 5377 Commissioners Drive, JACKSONVILLE, FL, 32224, US
ZIP code: 32216
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHAM BAO T Manager 5377 COMMISSIONER DRIVE, JACKSONVILLE, FL, 32224
PHAM BAO T Agent 5377 COMMISSIONER DRIVE, JACKSONVILLE, FL, 32224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000050273 FLORIDA SPINE CARE AND PAIN CENTER ACTIVE 2014-05-22 2029-12-31 - 5377 COMMISSIONERS DRIVE, JACKSONVILLE, FL, 32224
G08009900255 FLORIDA SPINE CARE AND PAIN CENTER EXPIRED 2008-01-09 2013-12-31 - 1560 KINGSLEY AVENUE, SUITE 3, ORANGE PARK, FL, 32003

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-01-13 4205 BELFORT ROAD, SUITE 3055, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2012-01-13 4205 BELFORT ROAD, SUITE 3055, JACKSONVILLE, FL 32216 -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2007-10-17 5377 COMMISSIONER DRIVE, JACKSONVILLE, FL 32224 -
CANCEL ADM DISS/REV 2006-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2004-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-12-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-02-03

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
143300.00
Total Face Value Of Loan:
143300.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$143,300
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$143,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$144,254.02
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $114,682
Utilities: $28,618

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State