Search icon

PHYSICIAN FINANCIAL SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: PHYSICIAN FINANCIAL SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHYSICIAN FINANCIAL SOLUTIONS, 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: 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: 07 Feb 2002 (23 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Sep 2011 (14 years ago)
Document Number: L02000003375
FEI/EIN Number 043666790

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

Address: 6624 Trident Way, NAPLES, FL, 34108, US
Mail Address: 6624 Trident Way, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN JEFFREY S Managing Member 6624 Trident Way, NAPLES, FL, 34108
HETMAN SUSAN L Manager 6624 Trident Way, NAPLES, FL, 34108
Allen Jeffrey S Agent 6624 Trident Way, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-03-17 Allen, Jeffrey Stockwell. -
REGISTERED AGENT ADDRESS CHANGED 2016-03-17 6624 Trident Way, NAPLES, FL 34108 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-09 6624 Trident Way, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2014-01-09 6624 Trident Way, NAPLES, FL 34108 -
LC AMENDMENT AND NAME CHANGE 2011-09-20 PHYSICIAN FINANCIAL SOLUTIONS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State