Search icon

TRI-COUNTY PRIMARY CARE CENTER, LLC - Florida Company Profile

Company Details

Entity Name: TRI-COUNTY PRIMARY CARE CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRI-COUNTY PRIMARY CARE CENTER, 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: 06 Oct 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2020 (4 years ago)
Document Number: L10000104728
FEI/EIN Number 273680104

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

Address: 1967 OTTER WAY, PALM HARBOR, FL, 34685, US
Mail Address: 1967 OTTER WAY, PALM HARBOR, FL, 34685, US
ZIP code: 34685
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWNE-KING ESTHER UM.D. Chief Executive Officer 1967 OTTER WAY, PALM HARBOR, FL, 34685
BROWNE-KING ESTHER UM.D. Agent 1967 OTTER WAY, PALM HARBOR, FL, 34685

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-29 - -
REGISTERED AGENT NAME CHANGED 2020-10-29 BROWNE-KING, ESTHER U, M.D. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2016-04-13 1967 OTTER WAY, PALM HARBOR, FL 34685 -
REGISTERED AGENT ADDRESS CHANGED 2014-08-24 1967 OTTER WAY, PALM HARBOR, FL 34685 -
CHANGE OF PRINCIPAL ADDRESS 2014-08-24 1967 OTTER WAY, PALM HARBOR, FL 34685 -
PENDING REINSTATEMENT 2013-11-04 - -
REINSTATEMENT 2013-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-10-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-08-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State