Search icon

FLORIDA MEDICAL CENTER, PL - Florida Company Profile

Company Details

Entity Name: FLORIDA MEDICAL CENTER, PL
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA MEDICAL CENTER, PL 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: 12 Mar 2003 (22 years ago)
Document Number: L03000008926
FEI/EIN Number 651176926

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

Mail Address: 9733 WYLAND CT, WINDERMERE, FL, 34786-5610, US
Address: 308 AVENUE C NE, WINTER HAVEN, FL, 33881-4558, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1972550408 2006-05-29 2013-07-31 9733 WYLAND CT, WINDERMERE, FL, 347865610, US 308 AVENUE C NE, WINTER HAVEN, FL, 338814558, US

Contacts

Phone +1 863-294-7959
Fax 8632949338

Authorized person

Name DR. ASHOK G REDDY
Role OWNER
Phone 8632947959

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
License Number ME0074646
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
REDDY ASHOK G Managing Member 9733 WYLAND CT, WINDERMERE, FL, 347865610
REDDY ARUNA G Agent 9733 WYLAND CT, WINDERMERE, FL, 347865610

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 308 AVENUE C NE, WINTER HAVEN, FL 33881-4558 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-08 9733 WYLAND CT, WINDERMERE, FL 34786-5610 -
CHANGE OF MAILING ADDRESS 2013-09-09 308 AVENUE C NE, WINTER HAVEN, FL 33881-4558 -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State