Search icon

DAVID ESCHELBACHER MD PL

Company Details

Entity Name: DAVID ESCHELBACHER MD PL
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Oct 2008 (16 years ago)
Last Event: LC ARTICLE OF CORRECTION
Event Date Filed: 29 Oct 2008 (16 years ago)
Document Number: L08000098070
FEI/EIN Number 263596711
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

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1992959589 2008-11-09 2018-04-26 PO BOX 9155, TAMPA, FL, 336749155, US 2812 N 22ND ST, TAMPA, FL, 336052762, US

Contacts

Phone +1 813-957-2465
Fax 8133742495
Phone +1 813-374-2494

Authorized person

Name DAVID J. ESCHELBACHER
Role OWNER/CEO
Phone 8133742494

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
License Number ME89859
State FL
Is Primary Yes

Other Provider Identifiers

Issuer RAILROAD MEDICARE
Number DO6871
State FL

Agent

Name Role Address
Eschelbacher David J Agent 5005 W Dickens Ave, TAMPA, FL, 33629

Chief Executive Officer

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

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-14 2812 N 22nd St, TAMPA, FL 33605 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 2812 N 22nd St, TAMPA, FL 33605 No data
REGISTERED AGENT NAME CHANGED 2013-01-12 Eschelbacher, David J No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-12 5005 W Dickens Ave, TAMPA, FL 33629 No data
LC ARTICLE OF CORRECTION 2008-10-29 No data No data

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 Feb 2025

Sources: Florida Department of State