Search icon

NORTH AMERICAN PHYSICIAN CONSULTANTS LLC

Company Details

Entity Name: NORTH AMERICAN PHYSICIAN CONSULTANTS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 24 Oct 2014 (10 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: M14000007841
FEI/EIN Number 46-3829262
Address: 200 Monument Road, JACKSONVILLE, FL, 32225, US
Mail Address: P.O. Box 352030., JACKSONVILLE, FL, 32235, US
ZIP code: 32225
County: Duval
Place of Formation: DELAWARE

Agent

Name Role Address
Tyson Ventures LLC Agent 4134 Alhambra Dr W, JACKSONVILLE, FL, 32207

Manager

Name Role Address
Tyson Ventures LLC Manager 4134 ALHAMBRA DR W, JACKSONVILLE, FL, 32207

President

Name Role Address
Oza Saumil RDr. President 200 Monument Road, JACKSONVILLE, FL, 32225

Vice President

Name Role Address
Oza Saumil RDr. Vice President 200 Monument Road, JACKSONVILLE, FL, 32225

Treasurer

Name Role Address
Oza Saumil R Treasurer 200 Monument Road, JACKSONVILLE, FL, 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000028786 NU-WELL PHYSICIANS EXPIRED 2015-03-19 2020-12-31 No data 14600 WHIRLWIND AVENUE SUITE 221, C/O AXIOUN STRATEGIC PLANNING LLC, JACKSONVILLE, FL, 32218
G15000007923 PHYSICIANS FRESH EXPIRED 2015-01-22 2020-12-31 No data 14600 WHIRLWIND AVENUE, C/O AXIOUN STRATEGIC PLANNING LLC, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-08-19 200 Monument Road, JACKSONVILLE, FL 32225 No data
CHANGE OF MAILING ADDRESS 2016-08-19 200 Monument Road, JACKSONVILLE, FL 32225 No data
REGISTERED AGENT NAME CHANGED 2016-08-19 Tyson Ventures LLC No data
REGISTERED AGENT ADDRESS CHANGED 2016-08-19 4134 Alhambra Dr W, JACKSONVILLE, FL 32207 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2016-08-19
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-16
Foreign Limited 2014-10-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State