Search icon

DAVID PAYNE & ASSOCIATES, LLC

Company Details

Entity Name: DAVID PAYNE & ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 25 Feb 2010 (15 years ago)
Date of dissolution: 11 Mar 2019 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 11 Mar 2019 (6 years ago)
Document Number: L10000022159
FEI/EIN Number 271980359
Address: 7323 GABERIA RD, NEW PORT RICHEY, FL, 34655, US
Mail Address: 7323 GABERIA RD, NEW PORT RICHEY, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1528301009 2013-04-03 2015-01-23 7323 GABERIA RD, TRINITY, FL, 346554712, US 7323 GABERIA RD, TRINITY, FL, 346554712, US

Contacts

Phone +1 727-916-7303
Fax 7274947944

Authorized person

Name MR. DAVID G PAYNE SR.
Role PRINCIPAL
Phone 7279167303

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary Yes

Agent

Name Role Address
PAYNE DAVID GSr. Agent 7323 GABERIA RD, NEW PORT RICHEY, FL, 34655

Chief Executive Officer

Name Role Address
PAYNE DAVID GSr. Chief Executive Officer 7323 GABERIA RD, NEW PORT RICHEY, FL, 34655

Chief Operating Officer

Name Role Address
PAYNE LUCIA A Chief Operating Officer 7323 GABERIA RD, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-03-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-08-19 7323 GABERIA RD, NEW PORT RICHEY, FL 34655 No data
CHANGE OF MAILING ADDRESS 2014-08-19 7323 GABERIA RD, NEW PORT RICHEY, FL 34655 No data
REGISTERED AGENT ADDRESS CHANGED 2014-08-19 7323 GABERIA RD, NEW PORT RICHEY, FL 34655 No data
REGISTERED AGENT NAME CHANGED 2013-04-09 PAYNE, DAVID G., Sr. No data

Documents

Name Date
LC Voluntary Dissolution 2019-03-11
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-13
AMENDED ANNUAL REPORT 2014-08-19
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State