Entity Name: | BAYSHORE MEDICAL GROUP, P.L. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 07 Jul 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Feb 2019 (6 years ago) |
Document Number: | L08000065232 |
FEI/EIN Number | 262953904 |
Address: | 19447 TAMIAMI AVENUE, TAMPA, FL, 33647 |
Mail Address: | BAYSHORE MEDICAL GROUP P.O.BOX48165, TAMPA, FL, 33646 |
ZIP code: | 33647 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1215192372 | 2008-07-28 | 2008-07-28 | 19947 TAMIAMI AVE, TAMPA, FL, 336473366, US | 19947 TAMIAMI AVE, TAMPA, FL, 336473366, US | |||||||||||||
|
Phone | +1 813-716-6959 |
Authorized person
Name | YASHITALA AGZEW |
Role | MEMBER |
Phone | 8137166959 |
Taxonomy
Taxonomy Code | 207R00000X - Internal Medicine Physician |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
LASMAN JEFFREY M | Agent | C/O LASMAN LAW FIRM, P.A., RIVERVIEW, FL, 33569 |
Name | Role | Address |
---|---|---|
AGZEW YESHITLA | Managing Member | BAYSHORE MEDICAL GROUP P.O.BOX48165, TAMPA, FL, 33646 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-02-07 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-02-07 | LASMAN, JEFFREY MESQ. | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF MAILING ADDRESS | 2010-02-11 | 19447 TAMIAMI AVENUE, TAMPA, FL 33647 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000215620 | ACTIVE | COWE20011396 | 17TH CIRCUIT, BROWARD COUNTY | 2019-11-15 | 2025-05-20 | $6113.42 | MEDTOUCH A DIVISION OF NEXTGEN HEALTHCARE INFORMATION S, 18111 VON KARMAN AVE, 800, IRVINE, CA, 92612 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-07-04 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-05-08 |
REINSTATEMENT | 2019-02-07 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-02-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State