Search icon

H. GREGORY BACH, PL - Florida Company Profile

Company Details

Entity Name: H. GREGORY BACH, PL
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

H. GREGORY BACH, PL 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: 23 Aug 2007 (18 years ago)
Document Number: L07000086462
FEI/EIN Number 260811777

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

Mail Address: 106 Xanadu Pl, Jupiter, FL, 33477, US
Address: 106 XANADU PL, JUPITER, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1942696190 2015-04-14 2017-01-27 8200 OKEECHOBEE BLVD, WEST PALM BEACH, FL, 334112099, US 8200 OKEECHOBEE BLVD, WEST PALM BEACH, FL, 334112099, US

Contacts

Phone +1 561-964-1111
Fax 5619673144

Authorized person

Name DR. HAROLD BACH
Role OWNER/PHYSICIAN
Phone 5619641111

Taxonomy

Taxonomy Code 261QU0200X - Urgent Care Clinic/Center
License Number ME98091
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
BACH HAROLD G Manager 106 Xanadu Pl, Jupiter, FL, 33477
BACH HAROLD G Agent 106 Xanadu Pl, Jupiter, FL, 33477

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-07 106 XANADU PL, JUPITER, FL 33477 -
CHANGE OF MAILING ADDRESS 2014-01-12 106 XANADU PL, JUPITER, FL 33477 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-12 106 Xanadu Pl, Jupiter, FL 33477 -
REGISTERED AGENT NAME CHANGED 2011-01-24 BACH, HAROLD G -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State