Search icon

DMH EMERGENCY PHYSICIAN GROUP, LLC - Florida Company Profile

Company Details

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

DMH EMERGENCY 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: 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: 24 Jun 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 2016 (8 years ago)
Document Number: L08000061867
FEI/EIN Number 26-3065308

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

Address: 333 N. BYRON BUTLER PARKWAY, PERRY, FL, 32347
Mail Address: 333 N. BYRON BUTLER PKWY, PERRY, FL, 32347
ZIP code: 32347
County: Taylor
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1922253665 2008-11-21 2008-11-21 333 N BYRON BUTLER PKWY, PERRY, FL, 323472300, US 333 N BYRON BUTLER PKWY, PERRY, FL, 323472300, US

Contacts

Phone +1 850-584-0800

Authorized person

Name MS. SARA GRAMBLING
Role PFS DIRECTOR
Phone 8505840860

Taxonomy

Taxonomy Code 207P00000X - Emergency Medicine Physician
Is Primary Yes

Key Officers & Management

Name Role
DOCTORS' MEMORIAL HOSPITAL, INC. Manager
DOCTORS' MEMORIAL HOSPITAL, INC. Agent

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-12-07 - -
REGISTERED AGENT NAME CHANGED 2016-12-07 DOCTORS' MEMORIAL HOSPITAL, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-25
REINSTATEMENT 2016-12-07
Florida Limited Liability 2008-06-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State