HERNANDO PASCO PRIMARY CARE, L.L.C. - Florida Company Profile

Entity Name: | HERNANDO PASCO PRIMARY CARE, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HERNANDO PASCO PRIMARY CARE, L.L.C. 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: |
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: | 03 Apr 2003 (22 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 02 May 2007 (18 years ago) |
Document Number: | L03000012024 |
FEI/EIN Number |
562339101
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1785 Northpointe Pkwy., Suite 300, Lutz, FL, 33558, US |
Address: | 11373 CORTEZ BLVD, 206, BROOKSVILLE, FL, 34613, US |
ZIP code: | 34613 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATEL CHIRAG Dr. | Manager | 11373 CORTEZ BLVD, BROOKSVILLE, FL, 34613 |
PATEL CHIRAG Dr. | Agent | 11373 CORTEZ BLVD, BROOKSVILLE, FL, 34613 |
Navadia Sanjay Dr. | Manager | 11373 CORTEZ BLVD, BROOKSVILLE, FL, 34613 |
Richardson Christopher | Auth | 1785 Northpointe Pkwy., Suite 300, Lutz, FL, 33558 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000120152 | MEDICAL GROUP OF SOUTH FLORIDA | ACTIVE | 2021-09-16 | 2026-12-31 | - | 11373 CORTEZ BOULEVARD, 206, BROOKSVILLE, FL, 34613 |
G21000120156 | MGSFL | ACTIVE | 2021-09-16 | 2026-12-31 | - | 1094 MILITARY TRAIL, JUPITER, FL, 33458 |
G21000036673 | NEXUS MEDICAL CENTERS - MIAMI SHORES | ACTIVE | 2021-03-16 | 2026-12-31 | - | 9037 BISCAYNE BLVD., MIAMI, FL, 33138 |
G21000036833 | NEXUS MEDICAL CENTERS - HAMMOCKS | ACTIVE | 2021-03-16 | 2026-12-31 | - | 10201 HAMMOCKS BLVD., SUITE 123, MIAMI, FL, 33196 |
G21000036838 | NEXUS MEDICAL CENTERS - 8TH STREET | ACTIVE | 2021-03-16 | 2026-12-31 | - | 2921 SW 8TH STREET, MIAMI, FL, 33135 |
G21000036847 | NEXUS MEDICAL CENTERS - WEST MIAMI | ACTIVE | 2021-03-16 | 2026-12-31 | - | 7357 W. FLAGLER STREET, MIAMI, FL, 33144 |
G21000036851 | NEXUS MEDICAL CENTERS - AVENTURA | ACTIVE | 2021-03-16 | 2026-12-31 | - | 20803 BISCAYNE BLVD, SUITE #202, AVENTURA, FL, 33180 |
G21000036839 | NEXUS MEDICAL CENTERS - MIAMI BEACH | ACTIVE | 2021-03-16 | 2026-12-31 | - | 400 W. 41ST ST., SUITE #200, MIAMI BEACH, FL, 33140 |
G21000022711 | TYRONE FAMILY & GERIATRIC CARE | ACTIVE | 2021-02-16 | 2026-12-31 | - | 700 TYRONE BOULEVARD NORTH, ST. PETERSBURG, FL, 33710 |
G21000022659 | BAY AREA INTERNAL MEDICINE & GERIATRICS | ACTIVE | 2021-02-16 | 2026-12-31 | - | 3527 1ST AVENUE SOUTH, ST. PETERSBURG, FL, 33711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-21 | 11373 CORTEZ BLVD, 206, BROOKSVILLE, FL 34613 | - |
CHANGE OF MAILING ADDRESS | 2025-01-21 | 11373 CORTEZ BLVD, 206, BROOKSVILLE, FL 34613 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-07 | PATEL, CHIRAG, Dr. | - |
LC NAME CHANGE | 2007-05-02 | HERNANDO PASCO PRIMARY CARE, L.L.C. | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-05-26 | 11373 CORTEZ BLVD, 206, BROOKSVILLE, FL 34613 | - |
CHANGE OF MAILING ADDRESS | 2006-05-26 | 11373 CORTEZ BLVD, 206, BROOKSVILLE, FL 34613 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-26 | 11373 CORTEZ BLVD, 206, BROOKSVILLE, FL 34613 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000168643 | TERMINATED | 1000000919613 | HERNANDO | 2022-03-30 | 2042-04-05 | $ 1,244.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-15 |
AMENDED ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-01-18 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State