Entity Name: | TOWN & COUNTRY EMERGENCY PHYSICIANS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TOWN & COUNTRY EMERGENCY PHYSICIANS, 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. |
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: | 29 May 2002 (23 years ago) |
Date of dissolution: | 24 Jan 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Jan 2024 (a year ago) |
Document Number: | L02000013625 |
FEI/EIN Number |
010691275
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | ATTN: ENTITY MANAGEMENT, 200 Corporate Blvd, Lafayette, LA, 70508, US |
Address: | 200 CORPORATE BLVD., LAFAYETTE, FL, 70508, US |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1629024088 | 2006-05-26 | 2013-09-06 | 861 SW 78TH AVE, SUITE #100B, PLANTATION, FL, 333243229, US | 6001 WEBB RD, EMERGENCY DEPARTMENT, TAMPA, FL, 336153241, US | |||||||||||||||||||||||||
|
Phone | +1 954-693-0000 |
Fax | 9546930005 |
Phone | +1 813-888-7060 |
Fax | 8138849295 |
Authorized person
Name | DR. DAVID SCOTT SCHILLINGER |
Role | PRESIDENT |
Phone | 8776935700 |
Taxonomy
Taxonomy Code | 207P00000X - Emergency Medicine Physician |
Is Primary | Yes |
Other Provider Identifiers
Issuer | MEDICAID |
Number | 264737100 |
State | FL |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
D'Amaro Richard | Chief Executive Officer | 200 CORPORATE BLVD., LAFAYETTE, FL, 70508 |
FALK LISHA | Vice President | 200 CORPORATE BLVD., LAFAYETTE, FL, 70508 |
Crass Sarah | Secretary | 200 CORPORATE BLVD., LAFAYETTE, FL, 70508 |
COTTAM RENA | Treasurer | 200 CORPORATE BLVD, LAFAYETTE, LA, 70508 |
FRAZIER MECHELLE | Vice President | 200 CORPORATE BLVD, LAFAYETTE, LA, 70508 |
PILGRIM, MD RANDAL | Chief Marketing Officer | 200 CORPORATE BLVD., LAFAYETTE, FL, 70508 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-01-24 | - | - |
CHANGE OF MAILING ADDRESS | 2016-04-05 | 200 CORPORATE BLVD., LAFAYETTE, FL 70508 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-26 | 200 CORPORATE BLVD., LAFAYETTE, FL 70508 | - |
CANCEL ADM DISS/REV | 2004-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-10-30 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REINSTATEMENT | 2003-10-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2003-10-30 | C T CORPORATION SYSTEM | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-01-24 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State