Search icon

HOPE PAIN MANAGEMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: HOPE PAIN MANAGEMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOPE PAIN MANAGEMENT GROUP, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 May 2009 (16 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L09000045623
FEI/EIN Number 270217594

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

Address: 1250 MARINER BLVD., SPRING HILL, FL, 34609
Mail Address: 5410 10th Avenue South, Gulfport, FL, 33707, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIMNIK JOHN L Manager 5410 10TH AVE SOUTH, GULFPORT, FL, 33707
HUTCHINSON LYNN R Manager 3256 GULFWINDS CIRCLE, HERNANDO, FL, 34607
Zimnik John L Agent 5410 10th avenue South, gulfport, FL, 33707

National Provider Identifier

NPI Number:
1700015682

Authorized Person:

Name:
MISS DIANNA L. SEIJAS
Role:
PRACTICE ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
208VP0014X - Interventional Pain Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
3526844673

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000115964 HOPE PAIN MANAGEMENT GROUP, LLC D/B/A ABSOLUTE WELLNESS CENTER OF SPRING HILL EXPIRED 2011-12-01 2016-12-31 - 1250 MARINER BOULEVARD, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2013-04-29 1250 MARINER BLVD., SPRING HILL, FL 34609 -
REGISTERED AGENT NAME CHANGED 2013-04-29 Zimnik, John L -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 5410 10th avenue South, gulfport, FL 33707 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 1250 MARINER BLVD., SPRING HILL, FL 34609 -

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-04-28
Florida Limited Liability 2009-05-11

Date of last update: 02 May 2025

Sources: Florida Department of State