Search icon

ORANGE COUNTY MEDICAL SOLUTIONS, LLC

Company Details

Entity Name: ORANGE COUNTY MEDICAL SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Aug 2010 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Nov 2012 (12 years ago)
Document Number: L10000091102
FEI/EIN Number 273352088
Address: 4401 EAST COLONIAL DRIVE, SUITE 102, ORLANDO, FL, 32803, US
Mail Address: 42 barkley Circle, Fort Myers, FL, 33907, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1003195041 2011-08-09 2016-01-12 4401 E COLONIAL DR, SUITE 102, ORLANDO, FL, 328035200, US 4401 E COLONIAL DR, SUITE 102, ORLANDO, FL, 328035200, US

Contacts

Phone +1 407-895-7246
Fax 4078957245

Authorized person

Name KRISTEN J TOUHEY
Role ADMINISTRATOR
Phone 2392260910

Taxonomy

Taxonomy Code 208VP0000X - Pain Medicine Physician
License Number HCC604281
State FL
Is Primary Yes

Agent

Name Role Address
TOUHEY KRISTEN J Agent 42 Barkley Circle, Fort Myers, FL, 33907

Managing Member

Name Role Address
TOUHEY KRISTEN J Managing Member 4401 EAST COLONIAL DRIVE, ORLANDO, FL, 32803
DOYON TUCKER E Managing Member 4401 EAST COLONIAL DRIVE, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-27 4401 EAST COLONIAL DRIVE, SUITE 102, ORLANDO, FL 32803 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 42 Barkley Circle, Suite 2, Fort Myers, FL 33907 No data
LC AMENDMENT 2012-11-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-12 4401 EAST COLONIAL DRIVE, SUITE 102, ORLANDO, FL 32803 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000121400 TERMINATED 2018-CC-000932 ORANGE COUNTY COURT 2018-03-21 2023-03-26 $9442.51 TBF FINANCIAL, LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FLORIDA 32802

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State