Search icon

HEALTHCOAST PHYSICIAN GROUP, LLC - Florida Company Profile

Company Details

Entity Name: HEALTHCOAST PHYSICIAN GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEALTHCOAST PHYSICIAN GROUP, 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: 12 Mar 2008 (17 years ago)
Date of dissolution: 03 May 2021 (4 years ago)
Last Event: LC STMNT OF TERM
Event Date Filed: 03 May 2021 (4 years ago)
Document Number: L08000025892
FEI/EIN Number 320239774

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

Address: ONE PARK PLAZA, NASHVILLE, TN, 37203
Mail Address: ONE PARK PLAZA, NASHVILLE, TN, 37203
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
FRANCK II JOHN M Manager ONE PARK PLAZA, NASHVILLE, TN, 37203
WYATT CHRISTOPHER F Manager ONE PARK PLAZA, NASHVILLE, TN, 37203
RUTHERFORD WILLIAM B Manager ONE PARK PLAZA, NASHVILLE, TN, 37203

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08284900224 HEALTHCOAST ASSOCIATES EXPIRED 2008-10-10 2013-12-31 - ONE PARK PLAZA, LEGAL DEPARTMENT, NASHVILLE, TN, 37203

Events

Event Type Filed Date Value Description
LC STMNT OF TERM 2021-05-03 - -
VOLUNTARY DISSOLUTION 2021-04-26 - -

Documents

Name Date
CORLCSTERM 2021-05-03
VOLUNTARY DISSOLUTION 2021-04-26
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State