Search icon

PHYSICIAN'S BILLING & CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: PHYSICIAN'S BILLING & CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHYSICIAN'S BILLING & CONSULTING, 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.
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: 30 Nov 2005 (19 years ago)
Document Number: L05000114611
FEI/EIN Number 203870439

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

Address: 9213 Hwy 87 N, MILTON, FL, 32570, US
Mail Address: 9213 Hwy 87 N, MILTON, FL, 32570, US
ZIP code: 32570
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGERS REBECCA L President 9213 HWY 87 N, MILTON, FL, 32570
ROGERS REBECCA L Secretary 9213 HWY 87 N, MILTON, FL, 32570
ROGERS REBECCA L Treasurer 9213 HWY 87 N, MILTON, FL, 32570
ROGERS REBECCA L Agent 9213 HWY 87 N, MILTON, FL, 32570

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000057463 PROMED CODING & CLAIMS MANAGEMENT ACTIVE 2015-06-10 2025-12-31 - 9213 HWY 87 N, MILTON, FL, 32570

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-03 9213 Hwy 87 N, MILTON, FL 32570 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-03 9213 HWY 87 N, MILTON, FL 32570 -
CHANGE OF MAILING ADDRESS 2015-04-28 9213 Hwy 87 N, MILTON, FL 32570 -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-08-22
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State