Entity Name: | WAUCHULA HMA PHYSICIAN MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 02 Dec 2008 (16 years ago) |
Date of dissolution: | 01 Oct 2018 (6 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 01 Oct 2018 (6 years ago) |
Document Number: | L08000110466 |
FEI/EIN Number | 208828345 |
Address: | 4000 MERIDIAN BLVD, FRANKLIN, TN, 37067, US |
Mail Address: | 4000 MERIDIAN BLVD, FRANKLIN, TN, 37067, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Schweinhart Martin G | Manager | 4000 MERIDIAN BLVD, FRANKLIN, TN, 37067 |
Aaron Thomas J | Manager | 4000 MERIDIAN BLVD, FRANKLIN, TN, 37067 |
Fordham Benjamin C | Manager | 4000 MERIDIAN BLVD, FRANKLIN, TN, 37067 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08365900382 | PIONEER MEDICAL CENTER | EXPIRED | 2008-12-30 | 2013-12-31 | No data | LEGAL DEPARTMENT-PEGGY O'NEIL, 5811 PELICAN BAY BLVD., STE. 500, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2018-10-01 | No data | CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS INACTCO, INC., A DELAWARE CORPORATI. MERGER NUMBER 700000185997 |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 4000 MERIDIAN BLVD, FRANKLIN, TN 37067 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 4000 MERIDIAN BLVD, FRANKLIN, TN 37067 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-25 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
REGISTERED AGENT NAME CHANGED | 2014-02-25 | CORPORATION SERVICE COMPANY | No data |
LC STMNT OF RA/RO CHG | 2014-02-25 | No data | No data |
CONVERSION | 2008-12-02 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P07000044539. CONVERSION NUMBER 500000091785 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-30 |
CORLCRACHG | 2014-02-25 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-04-20 |
ANNUAL REPORT | 2011-04-08 |
ANNUAL REPORT | 2010-04-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State