Entity Name: | PRONTO HEALTHCARE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 25 May 2007 (18 years ago) |
Document Number: | L07000055731 |
FEI/EIN Number | 223964762 |
Address: | 515 Airport Rd, Panama City, FL, 32405, US |
Mail Address: | 2602 BAYLEAF CT, PANAMA CITY, FL, 32405, US |
ZIP code: | 32405 |
County: | Bay |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1457807877 | 2016-08-26 | 2016-08-26 | PO BOX 16223, PANAMA CITY, FL, 324066223, US | 515 AIRPORT RD, PANAMA CITY, FL, 324054028, US | |||||||||||||||||
|
Phone | +1 850-624-1137 |
Authorized person
Name | MR. CARLOS H FERNANDEZ |
Role | OWNER |
Phone | 8506241137 |
Taxonomy
Taxonomy Code | 363A00000X - Physician Assistant |
License Number | PA 3314 |
State | FL |
Is Primary | Yes |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
FERNANDEZ CARLOS H | Manager | 2602 BAYLEAF CT, PANAMA CITY, FL, 32405 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000102250 | PRONTO MEDICAL CARE | EXPIRED | 2016-09-19 | 2021-12-31 | No data | 515 AIRPORT ROAD, PANAMA CITY, FL, 32405 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-27 | 515 Airport Rd, Panama City, FL 32405 | No data |
CHANGE OF MAILING ADDRESS | 2011-03-15 | 515 Airport Rd, Panama City, FL 32405 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000913130 | TERMINATED | 1000000418026 | BAY | 2012-11-21 | 2032-11-28 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-02-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State