Search icon

COGENT HEALTHCARE OF PENSACOLA, LLC

Company Details

Entity Name: COGENT HEALTHCARE OF PENSACOLA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Sep 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Mar 2006 (19 years ago)
Document Number: L02000024308
FEI/EIN Number 450487032
Address: 120 Brentwood Commons Way, Ste. 510, Brentwood, TN, 37027, US
Mail Address: 120 Brentwood Commons Way, Ste. 510, Brentwood, TN, 37027, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1568111599 2022-03-18 2022-03-18 5410 MARYLAND WAY STE 300, BRENTWOOD, TN, 370275339, US 901 45TH ST, MANGONIA PARK, FL, 334072413, US

Contacts

Phone +1 561-844-6300

Authorized person

Name MELISSA HARLAN
Role DIRECTOR OF PAYER ENROLLMENT
Phone 6155776340

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
Is Primary Yes

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Birkmeyer John President 120 Brentwood Commons Way, Brentwood, TN, 37027

Treasurer

Name Role Address
Templer Michael Treasurer 120 Brentwood Commons Way, Brentwood, TN, 37027

Secretary

Name Role Address
Klug Nicole Secretary 120 Brentwood Commons Way, Brentwood, TN, 37027

Member

Name Role Address
COMPREHENSIVE HOSPIT. Member 120 Brentwood Commons Way, Brentwood, TN, 37027

Asst

Name Role Address
Vaughan Lindsey Asst 120 Brentwood Commons Way, Brentwood, TN, 37027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000069619 CONTINUUM PHYSICIANS GROUP OF FLORIDA ACTIVE 2020-06-19 2025-12-31 No data 5410 MARYLAND WAY, SUITE 300, BRENTWOOD, TN, 37027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 120 Brentwood Commons Way, Ste. 510, Brentwood, TN 37027 No data
CHANGE OF MAILING ADDRESS 2022-04-29 120 Brentwood Commons Way, Ste. 510, Brentwood, TN 37027 No data
REINSTATEMENT 2006-03-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT NAME CHANGED 2004-09-09 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2004-09-09 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State