Search icon

SUNCOAST MEDICAL CLINIC, LLC - Florida Company Profile

Company Details

Entity Name: SUNCOAST MEDICAL CLINIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNCOAST MEDICAL CLINIC, LLC 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: 02 Feb 2001 (24 years ago)
Date of dissolution: 23 May 2016 (9 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 23 May 2016 (9 years ago)
Document Number: L01000001925
FEI/EIN Number 593410987

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

Address: 620 10th Avenue North, Attn: Mark Gordon, ST. PETERSBURG, FL, 33705, US
Mail Address: 620 10th Street North, Attn: Dr. Mark Gordon, ST. PETERSBURG, FL, 33705, US
ZIP code: 33705
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUNCOAST MEDICAL CLINIC 401 K PROFIT SHARING PLAN 2012 593410987 2013-10-04 SUNCOAST MEDICAL CLINIC, LLC 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1956-10-05
Business code 621111
Sponsor’s telephone number 7275191261
Plan sponsor’s address 620 10TH STREET N, ST. PETERSBURG, FL, 33705

Signature of

Role Plan administrator
Date 2013-10-04
Name of individual signing GISKA HINDS
Valid signature Filed with authorized/valid electronic signature
SUNCOAST MEDICAL CLINIC FLEXIBLE BENEFITS PLAN 2009 593410987 2010-08-03 SUNCOAST MEDICAL CLINIC LLC 239
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1998-01-01
Business code 621111
Sponsor’s telephone number 7278247194
Plan sponsor’s mailing address 601 7TH STREET SOUTH, ST PETERSBURG, FL, 33701
Plan sponsor’s address 601 7TH STREET SOUTH, ST PETERSBURG, FL, 33701

Plan administrator’s name and address

Administrator’s EIN 593410987
Plan administrator’s name SUNCOAST MEDICAL CLINIC LLC
Plan administrator’s address 601 7TH STREET SOUTH, ST PETERSBURG, FL, 33701
Administrator’s telephone number 7278247194

Number of participants as of the end of the plan year

Active participants 248

Signature of

Role Plan administrator
Date 2010-08-03
Name of individual signing CYNDIE GRIFFITH
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GORDON MARK M Managing Member 620 10th Street North, ST. PETERSBURG, FL, 33705
GARNER KEVIN M Managing Member 620 10th Street North, ST. PETERSBURG, FL, 33705
MARSHALL REBECCA H Managing Member 620 10th Street North, ST. PETERSBURG, FL, 33705
GORDON MARK M Agent 620 10th Street North, ST. PETERSBURG, FL, 33705

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000066878 BAYCARE MEDICAL GROUP EXPIRED 2014-06-27 2019-12-31 - 4902 EISENHOWER BLVD, SUITE 375, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-05-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-02 620 10th Avenue North, Attn: Mark Gordon, Suite 3D, ST. PETERSBURG, FL 33705 -
CHANGE OF MAILING ADDRESS 2015-03-02 620 10th Avenue North, Attn: Mark Gordon, Suite 3D, ST. PETERSBURG, FL 33705 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-02 620 10th Street North, Attn: Dr. Mark Gordon, Suite 3D, ST. PETERSBURG, FL 33705 -
REGISTERED AGENT NAME CHANGED 2010-03-16 GORDON, MARK MD -
MERGER 2004-12-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000051143
NAME CHANGE AMENDMENT 2003-11-25 SUNCOAST MEDICAL CLINIC, LLC -

Documents

Name Date
LC Voluntary Dissolution 2016-05-23
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-04-06
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-03-16
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State