Search icon

NW FLORIDA EMERGENCY PHYSICIANS, LLC - Florida Company Profile

Company Details

Entity Name: NW FLORIDA EMERGENCY PHYSICIANS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NW FLORIDA EMERGENCY PHYSICIANS, 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: 04 Jan 2010 (15 years ago)
Document Number: L10000000467
FEI/EIN Number 271578338

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

Mail Address: ATTN: ENTITY MANAGEMENT, 200 Corporate Blvd, Lafayette, LA, 70508, US
Address: 200 Corporate Blvd, Lafayette, LA, 70508, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
STERLING GROUP PHYSICIAN SERVICES, LLC Manager -

National Provider Identifier

NPI Number:
1366773566

Authorized Person:

Name:
MRS. SARAH C.H. CRASS
Role:
VICE PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207P00000X - Emergency Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
9048051312

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-24 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-05 200 Corporate Blvd, Lafayette, LA 70508 -
CHANGE OF MAILING ADDRESS 2016-04-05 200 Corporate Blvd, Lafayette, LA 70508 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-23

Date of last update: 03 May 2025

Sources: Florida Department of State