Search icon

FLORIDA MEDICAL ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA MEDICAL ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA MEDICAL ASSOCIATES, 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: 22 Feb 2006 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 Jul 2023 (2 years ago)
Document Number: L06000019940
FEI/EIN Number 204374088

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

Address: 601 S HARBOUR ISLAND BLVD, TAMPA, FL, 33602, US
Mail Address: 601 S HARBOUR ISLAND BLVD, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA MEDICAL ASSOCIATES LLC 401(K) PROFIT SHARING PLAN & TRUST 2016 204374088 2018-12-03 FLORIDA MEDICAL ASSOCIATES LLC 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 3526227000
Plan sponsor’s address 601 S HARBOUR ISLAND BLVD STE 213, TAMPA, FL, 336025925

Signature of

Role Plan administrator
Date 2018-12-03
Name of individual signing RAM MOORTHY
Valid signature Filed with authorized/valid electronic signature
FLORIDA MEDICAL ASSOCIATES LLC 2015 204374088 2016-09-14 FLORIDA MEDICAL ASSOCIATES LLC 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 3526227000
Plan sponsor’s address PO BOX 4590, OCALA, FL, 344784590

Signature of

Role Plan administrator
Date 2016-09-14
Name of individual signing RAM MOORTHY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-09-14
Name of individual signing RAM MOORTHY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324
Pagidipati Rudrama Auth 601 S HARBOUR ISLAND BLVD, TAMPA, FL, 33602
Haber Michael Secretary 601 S HARBOUR ISLAND BLVD, TAMPA, FL, 33602
Jankovic Goran Treasurer 601 S HARBOUR ISLAND BLVD, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000046724 VIPCARE ACTIVE 2024-04-05 2029-12-31 - 601 S. HARBOUR ISLAND BLVD., SUITE 200, TAMPA, FL, 33602
G19000054469 SALUDVIP ACTIVE 2019-05-03 2029-12-31 - 601 S HARBOUR ISLAND BLVD., SUITE 200, TAMPA, FL, 33602
G18000027749 VIPCARE EXPIRED 2018-02-26 2023-12-31 - 601 HARBOUR ISLAND BVLD, SUITE 213A, TAMPA, FL, 33602
G17000091384 VIP CARE ACTIVE 2017-08-18 2027-12-31 - 601 S HARBOUR ISLAND BLVD, SUITE 200, TAMPA, FL, 33602
G17000054492 VIP PRIMARY CARE EXPIRED 2017-05-16 2022-12-31 - 601 S HARBOUR ISLAND BLVD, SUITE 213A, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-07-06 CT CORPORATION SYSTEM -
LC STMNT OF RA/RO CHG 2023-07-06 - -
REGISTERED AGENT ADDRESS CHANGED 2023-07-06 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2021-12-20 - -
CHANGE OF MAILING ADDRESS 2021-02-05 601 S HARBOUR ISLAND BLVD, SUITE 200, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-08 601 S HARBOUR ISLAND BLVD, SUITE 200, TAMPA, FL 33602 -
LC AMENDMENT 2006-03-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002230141 LAPSED 09-08709-CI-7 PINELLAS CIRCUIT CIVIL 2009-11-20 2014-12-04 $51,166.19 ST. ANTHONY'S PROFESSIIONAL BUILDING & SERVICES, INC., 8452 118TH AVENUE NORTH, MS#218, LARGO, FL 33773

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-15
ANNUAL REPORT 2024-02-13
CORLCRACHG 2023-07-06
ANNUAL REPORT 2023-04-07
AMENDED ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2022-02-23
CORLCRACHG 2021-12-20
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State