Search icon

SCORE PHYSICIAN ALLIANCE, LLC - Florida Company Profile

Company Details

Entity Name: SCORE PHYSICIAN ALLIANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCORE PHYSICIAN ALLIANCE, 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: 07 Jul 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2016 (9 years ago)
Document Number: L06000068030
FEI/EIN Number 205169978

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

Address: 6705 38TH. AVENUE N., SUITE A, ST. PETERSBURG, FL, 33710, US
Mail Address: 6705 38TH. AVENUE N., SUITE A, ST. PETERSBURG, FL, 33710, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIRSCHFIELD JEFFREY A Manager 6705 38TH. AVENUE N. SUITE A, ST. PETERSBURG, FL, 33710
HIRSCHFIELD JEFFREY ADr. Agent 6705 38TH. AVENUE N., ST. PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-04 6705 38TH. AVENUE N., SUITE A, ST. PETERSBURG, FL 33710 -
CHANGE OF MAILING ADDRESS 2017-04-04 6705 38TH. AVENUE N., SUITE A, ST. PETERSBURG, FL 33710 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-04 6705 38TH. AVENUE N., SUITE A, ST. PETERSBURG, FL 33710 -
REGISTERED AGENT NAME CHANGED 2016-10-13 HIRSCHFIELD, JEFFREY ALAN, Dr. -
REINSTATEMENT 2016-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC NAME CHANGE 2008-04-11 SCORE PHYSICIAN ALLIANCE, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-04
REINSTATEMENT 2016-10-13
ANNUAL REPORT 2015-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State