Search icon

U.S. MEDICAL GROUP OF TENNESSEE, LLC

Company Details

Entity Name: U.S. MEDICAL GROUP OF TENNESSEE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Aug 2006 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 27 Jun 2019 (6 years ago)
Document Number: L06000076056
FEI/EIN Number NOT APPLICABLE
Address: 1405 S. ORANGE AVE, 603, ORLANDO, FL, 32806, US
Mail Address: 1405 S. ORANGE AVE, 603, ORLANDO, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Managing Member

Name Role Address
WINTERS THOMAS F Managing Member 1405 S. ORANGE AVE, ORLANDO, FL, 32806

Manager

Name Role Address
THOMPSON SANDRA Manager 1405 S. ORANGE AVE, ORLANDO, FL, 32806
BAUMANN CHARLIE Manager 1405 S. ORANGE AVE, ORLANDO, FL, 32806

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000008561 USMG OF GEORGIA ACTIVE 2023-01-19 2028-12-31 No data 1405 S ORANGE AVE STE 603, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-22 1405 S. ORANGE AVE, 603, ORLANDO, FL 32806 No data
LC STMNT OF RA/RO CHG 2019-06-27 No data No data
REGISTERED AGENT NAME CHANGED 2019-06-27 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2019-06-27 1200 SOUTH PINE ISLAND ROAD, 601, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-18
CORLCRACHG 2019-06-27
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State