Search icon

MARLYN ENTERPRISES OF JACKSONVILLE, INC.

Company Details

Entity Name: MARLYN ENTERPRISES OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Feb 1997 (28 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 15 Feb 2007 (18 years ago)
Document Number: P97000014054
FEI/EIN Number 593433089
Address: 4063 Salisbury Road, Suite 100, JACKSONVILLE, FL, 32216, US
Mail Address: 4063 Salisbury Road, Suite 100, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1952074510 2021-07-29 2021-07-29 11265 ALUMNI WAY, JACKSONVILLE, FL, 322467630, US 179 WELLS RD, ORANGE PARK, FL, 320733057, US

Contacts

Phone +1 904-398-2020
Fax 9047242172
Phone +1 904-579-4614
Fax 9047242174

Authorized person

Name MARK ULERIE
Role CEO
Phone 9043982020

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary Yes

Agent

Name Role Address
Ulerie Mark Agent 4063 Salisbury Road, JACKSONVILLE, FL, 32216

Director

Name Role Address
ULERIE MARK Director 13097 HARBORTON DRIVE, JACKSONVILLE, FL, 32224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000067062 MARLYN BEHAVIORAL HEALTHCARE ACTIVE 2021-05-17 2026-12-31 No data 11265 ALUMNI WAY, ALUMNI WAY, JACKSONVILLE, FL, 32246
G20000112964 NORTHEAST FLORIDA COUNSELING GROUP ACTIVE 2020-08-31 2025-12-31 No data 11265 ALIMNI WAY, JACKSONVILLE, FL, 32246
G15000077022 QUALITY LIFE CENTER OF JACKSONVILLE ACTIVE 2015-07-24 2026-12-31 No data 11265 ALUMNI WAY, JACKSONVILLE, FL, 32246
G09000103638 QUALITY LIFE CENTER OF JACKSONVILLE EXPIRED 2009-05-04 2014-12-31 No data 1823 UNIVERSITY BLVD. S., JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 4063 Salisbury Road, Suite 100, JACKSONVILLE, FL 32216 No data
CHANGE OF MAILING ADDRESS 2024-04-30 4063 Salisbury Road, Suite 100, JACKSONVILLE, FL 32216 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 4063 Salisbury Road, Suite 100, JACKSONVILLE, FL 32216 No data
REGISTERED AGENT NAME CHANGED 2022-04-29 Ulerie, Mark No data
CANCEL ADM DISS/REV 2007-02-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000405211 TERMINATED 1000000715953 DUVAL 2016-06-22 2026-06-29 $ 4,569.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State