Search icon

DAVID ESCHELBACHER MD PL - Florida Company Profile

Company Details

Entity Name: DAVID ESCHELBACHER MD PL
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVID ESCHELBACHER MD 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: 16 Oct 2008 (17 years ago)
Last Event: LC ARTICLE OF CORRECTION
Event Date Filed: 29 Oct 2008 (17 years ago)
Document Number: L08000098070
FEI/EIN Number 263596711

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

Address: 2812 N 22nd St, TAMPA, FL, 33605, US
Mail Address: 2812 N 22nd St, TAMPA, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Eschelbacher David J Chief Executive Officer 5005 W Dickens Ave, Tampa, FL, 33629
Eschelbacher David J Agent 5005 W Dickens Ave, TAMPA, FL, 33629

National Provider Identifier

NPI Number:
1992959589

Authorized Person:

Name:
DAVID J. ESCHELBACHER
Role:
OWNER/CEO
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
8133742495

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-14 2812 N 22nd St, TAMPA, FL 33605 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 2812 N 22nd St, TAMPA, FL 33605 -
REGISTERED AGENT NAME CHANGED 2013-01-12 Eschelbacher, David J -
REGISTERED AGENT ADDRESS CHANGED 2013-01-12 5005 W Dickens Ave, TAMPA, FL 33629 -
LC ARTICLE OF CORRECTION 2008-10-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001797357 TERMINATED 1000000555429 HILLSBOROU 2013-11-20 2023-12-26 $ 530.70 STATE OF FLORIDA0007675

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-09-17
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-06-03
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-26

Date of last update: 01 May 2025

Sources: Florida Department of State