Entity Name: | THE PATHOLOGY GROUP OF NORTHWEST FLORIDA, PLLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE PATHOLOGY GROUP OF NORTHWEST FLORIDA, PLLC 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. |
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: | 31 Oct 2008 (16 years ago) |
Document Number: | L08000102581 |
FEI/EIN Number |
800294054
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4724 NORTH DAVIS HWY, 2ND FLOOR, PENSACOLA, FL, 32503 |
Address: | 4724 NORTH DAVIS HWY 2ND FLOOR, 2ND FLOOR, PENSACOLA, FL, 32503 |
ZIP code: | 32503 |
County: | Escambia |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1811694458 | 2023-02-14 | 2023-02-14 | PO BOX 3093, BOCA RATON, FL, 334310993, US | 2600 HOSPITAL DR, BONIFAY, FL, 324254264, US | |||||||||||||||
|
Phone | +1 850-438-1154 |
Phone | +1 850-547-8000 |
Authorized person
Name | NORTH DAVIS |
Role | PRESIDENT |
Phone | 8504381154 |
Taxonomy
Taxonomy Code | 207ZP0102X - Anatomic Pathology & Clinical Pathology Physician |
Is Primary | Yes |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PATHOLOGY GROUP OF NW FLORIDA 401(K) PLAN | 2013 | 800294054 | 2014-10-03 | THE PATHOLOGY GROUP OF NORTHWEST FLORIDA PLLC | 24 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2014-10-03 |
Name of individual signing | NORTH DAVIS, MD |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2014-10-03 |
Name of individual signing | NORTH DAVIS, MD |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1962-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 8504381154 |
Plan sponsor’s address | 4724 N DAVIS HWY, 2ND FLOOR, PENSACOLA, FL, 32503 |
Signature of
Role | Plan administrator |
Date | 2013-07-30 |
Name of individual signing | NORTH DAVIS, MD |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
DAVIS NORTH J | President | 4724 NORTH DAVIS HWY 2ND FLOOR, PENSACOLA, FL, 32503 |
DAVIS CAROLYN | Manager | 4724 NORTH DAVIS HWY 2ND FLOOR, PENSACOLA, FL, 32503 |
DAVIS NORTH JM.D. | Agent | 4724 NORTH DAVIS HWY, PENSACOLA, FL, 32503 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000109129 | QUANTUM HEALTH DIAGNOSTICS | ACTIVE | 2011-11-09 | 2027-12-31 | - | 4724 NORTH DAVIS HWY, 2ND FLOOR, PENSACOLA, FL, 32503, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-07-18 | DAVIS, NORTH J , M.D. | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-05 | 4724 NORTH DAVIS HWY 2ND FLOOR, 2ND FLOOR, PENSACOLA, FL 32503 | - |
CHANGE OF MAILING ADDRESS | 2010-01-29 | 4724 NORTH DAVIS HWY 2ND FLOOR, 2ND FLOOR, PENSACOLA, FL 32503 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-29 | 4724 NORTH DAVIS HWY, 2ND FLOOR, PENSACOLA, FL 32503 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
AMENDED ANNUAL REPORT | 2024-07-18 |
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-03-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State