Search icon

GULF COAST DERMATOLOGY & SKIN CARE CENTRE PLLC - Florida Company Profile

Headquarter

Company Details

Entity Name: GULF COAST DERMATOLOGY & SKIN CARE CENTRE PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULF COAST DERMATOLOGY & SKIN CARE CENTRE 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.
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: 27 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2012 (13 years ago)
Document Number: L09000030098
FEI/EIN Number 264581980

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

Mail Address: 33120 BOARDWALK DRIVE, SPANISH FORT, AL, 36527, US
Address: 4592 EAST HWY 20, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GULF COAST DERMATOLOGY & SKIN CARE CENTRE PLLC, ALABAMA 000-620-055 ALABAMA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1205174232 2013-01-25 2013-01-25 6701 AIRPORT BLVD, SUITE D232, MOBILE, AL, 366086705, US 7720 US HIGHWAY 98 W, SUITE 340, MIRAMAR BEACH, FL, 325507230, US

Contacts

Phone +1 251-631-3570
Fax 2516313572

Authorized person

Name DR. THOMAS W. BENDER III
Role OWNER
Phone 2516313570

Taxonomy

Taxonomy Code 207N00000X - Dermatology Physician
Is Primary Yes

Key Officers & Management

Name Role Address
BENDER THOMAS W Managing Member 33120 BOARDWALK, SPANISH FORT, AL, 36527
BENDER THOMAS W Agent 4592 East Hwy 20, Niceville, FL, 32578

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-04 4592 EAST HWY 20, SUITE 3, NICEVILLE, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-27 4592 East Hwy 20, Suite 3, Niceville, FL 32578 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-10 4592 EAST HWY 20, SUITE 3, NICEVILLE, FL 32578 -
REINSTATEMENT 2012-01-03 - -
CHANGE OF MAILING ADDRESS 2012-01-03 4592 EAST HWY 20, SUITE 3, NICEVILLE, FL 32578 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-07-06
ANNUAL REPORT 2016-01-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State