Search icon

JOHN W. TYRONE, MD, PLLC

Company Details

Entity Name: JOHN W. TYRONE, MD, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Jun 2005 (20 years ago)
Document Number: L05000063245
FEI/EIN Number 203055267
Address: 108 NW 76TH DRIVE, SUITE A, GAINESVILLE, FL, 32607
Mail Address: 108 NW 76TH DRIVE, SUITE A, GAINESVILLE, FL, 32607
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1326256470 2007-05-21 2013-11-04 108 NW 76TH DR STE A, STE F, GAINESVILLE, FL, 326076652, US 108 NW 76TH DR STE A, STE F, GAINESVILLE, FL, 326076652, US

Contacts

Phone +1 352-332-1150
Fax 3523321044

Authorized person

Name MRS. CHERYL C TYRONE
Role CO-OWNER
Phone 3523321150

Taxonomy

Taxonomy Code 261QM2500X - Medical Specialty Clinic/Center
License Number ME89702
State FL
Is Primary Yes

Other Provider Identifiers

Issuer NPI
Number 1063458768
State FL

Agent

Name Role Address
TYRONE JOHN W Agent 108 NW 76th Drive, Suite A, GAINESVILLE, FL, 32607

Managing Member

Name Role Address
TYRONE JOHN W Managing Member 108 NW 76th Drive, Suite A, GAINESVILLE, FL, 32607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000069511 GAINESVILLE BREAST IMPLANTS EXPIRED 2010-07-28 2015-12-31 No data 1204 NW 69TH TERRACE, SUITE F, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-03-01 108 NW 76th Drive, Suite A, GAINESVILLE, FL 32607 No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-07 108 NW 76TH DRIVE, SUITE A, GAINESVILLE, FL 32607 No data
CHANGE OF MAILING ADDRESS 2012-02-07 108 NW 76TH DRIVE, SUITE A, GAINESVILLE, FL 32607 No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State