Search icon

PHYSICIAN PRACTICE PROFESSIONALS, LLC - Florida Company Profile

Company Details

Entity Name: PHYSICIAN PRACTICE PROFESSIONALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHYSICIAN PRACTICE PROFESSIONALS, LLC 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: 11 Feb 2009 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 11 Aug 2017 (8 years ago)
Document Number: L09000014337
FEI/EIN Number 264286031

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

Address: 8333 N. DAVIS HIGHWAY, PENSACOLA, FL, 32514, US
Mail Address: 8333 N. DAVIS HIGHWAY, PENSACOLA, FL, 32514, US
ZIP code: 32514
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANNING JEREMY C Agent 125 E. INTENDENCIA STREET, PENSACOLA, FL, 32502
MSO VENTURES, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000053294 MMS ACTIVE 2015-06-01 2025-12-31 - 8333 N DAVIS HWY, SUITE 800, PENSACOLA, FL, 32514
G15000052566 MEDICAL MANAGEMENT SERVICES ACTIVE 2015-05-29 2025-12-31 - 8333 N DAVIS HWY, SUITE 800, PENSACOLA, FL, 32514
G09050900217 MEDICAL MANAGEMENT SERVICES EXPIRED 2009-02-19 2014-12-31 - 8333 NORTH DAVIS HWY, SUITE 800, PENSACOLA, FL, 32514
G09050900220 MMS EXPIRED 2009-02-19 2014-12-31 - 8333 NORTH DAVIS HWY, SUITE 800, PENSACOLA, FL, 32514

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-24 125 E. INTENDENCIA STREET, 4TH FLOOR, PENSACOLA, FL 32502 -
LC STMNT OF RA/RO CHG 2017-08-11 - -
REGISTERED AGENT NAME CHANGED 2017-08-11 BRANNING, JEREMY C. -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-01-22
CORLCRACHG 2017-08-11
ANNUAL REPORT 2017-05-18
ANNUAL REPORT 2016-04-14

Date of last update: 03 May 2025

Sources: Florida Department of State