Search icon

BAYSIDE FAMILY HEALTHCARE CLEARWATER, LLC - Florida Company Profile

Company Details

Entity Name: BAYSIDE FAMILY HEALTHCARE CLEARWATER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAYSIDE FAMILY HEALTHCARE CLEARWATER, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Aug 2007 (18 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L07000079084
FEI/EIN Number 352312012

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

Address: 107 MCMULLEN BOOTH ROAD NORTH, CLEARWATER, FL, 33759
Mail Address: 107 MCMULLEN BOOTH ROAD NORTH, CLEARWATER, FL, 33759
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1760791859 2010-10-06 2010-10-06 107 N MCMULLEN BOOTH RD, CLEARWATER, FL, 337594450, US 107 N MCMULLEN BOOTH RD, CLEARWATER, FL, 337594450, US

Contacts

Phone +1 727-504-7073
Fax 8132003313

Authorized person

Name PATRICK E HICKEY
Role MGRM
Phone 7275047073

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
License Number ME85120
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 274541100
State FL

Key Officers & Management

Name Role Address
HICKEY PATRICK E Managing Member 1775 SPLIT FORK DRIVE, OLDSMAR, FL, 34677
HICKEY PATRICK E Agent 107 MCMULLEN BOOTH ROAD NORTH, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-09-13
Florida Limited Liability 2007-08-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State