Search icon

MEDICAL HOME DOCTORS, L.L.C. - Florida Company Profile

Company Details

Entity Name: MEDICAL HOME DOCTORS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDICAL HOME DOCTORS, L.L.C. 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: 02 Nov 2009 (15 years ago)
Document Number: L09000105419
FEI/EIN Number 271057644

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

Address: 12336 SOUTH BRIDGE TERRACE, HUDSON, FL, 34669
Mail Address: 12336 SOUTH BRIDGE TERRACE, HUDSON, FL, 34669
ZIP code: 34669
County: Pasco
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1760719439 2009-11-17 2009-11-17 12336 SOUTHBRIDGE TER, HUDSON, FL, 346695037, US 12336 SOUTHBRIDGE TER, HUDSON, FL, 346695037, US

Contacts

Phone +1 908-230-5458
Fax 7278574108

Authorized person

Name KINDNESS UZOHO
Role OWNER
Phone 9082305458

Taxonomy

Taxonomy Code 207QG0300X - Geriatric Medicine (Family Medicine) Physician
Is Primary Yes

Key Officers & Management

Name Role Address
UZOHO JONADAB Manager 400 E MLK BLVD #108, TAMPA, FL, 33603
UZOHO CHILE Manager 400 E MLK BLVD #108, TAMPA, FL, 33603
UZOHO COMFORT Manager 400 E MLK BLVD #108, TAMPA, FL, 33603
UZOHO ESTHER Manager 400 E MLK BLVD #108, TAMPA, FL, 33603
LOVETT FOSTER Agent 400 E. MLK BLVD., TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-04-20 12336 SOUTH BRIDGE TERRACE, HUDSON, FL 34669 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State