Entity Name: | FLORIDA PLASTIC & RECONSTRUCTIVE SURGERY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 11 Jun 2010 (15 years ago) |
Document Number: | L10000062889 |
FEI/EIN Number | 273059452 |
Address: | 2299 9th Ave N Ste 1B, St. Petersburg, FL, 33713, US |
Mail Address: | 16357 Redington Drive, Redington Beach, FL, 33708, US |
ZIP code: | 33713 |
County: | Pinellas |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1598071730 | 2010-08-25 | 2016-05-16 | 16357 REDINGTON DR, REDINGTON BEACH, FL, 337081547, US | 7855 38TH AVE N, ST PETERSBURG, FL, 337101152, US | |||||||||||||||||||||||||
|
Phone | +1 727-897-5444 |
Fax | 8009713437 |
Authorized person
Name | DR. CHRISTOPHER NEWMAN |
Role | OWNER |
Phone | 7278975444 |
Taxonomy
Taxonomy Code | 261QM2500X - Medical Specialty Clinic/Center |
License Number | OS11081 |
State | FL |
Is Primary | Yes |
Other Provider Identifiers
Issuer | MEDICAID |
Number | 002903300 |
State | FL |
Name | Role | Address |
---|---|---|
NEWMAN ROSEMARY | Agent | 16357 Redington Drive, Redington Beach, FL, 33708 |
Name | Role | Address |
---|---|---|
NEWMAN ROSEMARY | Manager | 16357 Redington Drive, Redington Beach, FL, 33708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-30 | NEWMAN, ROSEMARY | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-28 | 2299 9th Ave N Ste 1B, St. Petersburg, FL 33713 | No data |
CHANGE OF MAILING ADDRESS | 2014-01-10 | 2299 9th Ave N Ste 1B, St. Petersburg, FL 33713 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-10 | 16357 Redington Drive, Redington Beach, FL 33708 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State