Search icon

DOCTORS MEDICAL, LLC

Headquarter

Company Details

Entity Name: DOCTORS MEDICAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Nov 2010 (14 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 02 Oct 2020 (4 years ago)
Document Number: L10000115720
FEI/EIN Number 273888597
Address: 497 SR 436 SUITE 155, CASSELBERRY, FL, 32707, US
Mail Address: 497 SR 436 SUITE 155, CASSELBERRY, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DOCTORS MEDICAL, LLC, RHODE ISLAND 001686050 RHODE ISLAND
Headquarter of DOCTORS MEDICAL, LLC, ALASKA 10091495 ALASKA
Headquarter of DOCTORS MEDICAL, LLC, ALABAMA 001-132-176 ALABAMA
Headquarter of DOCTORS MEDICAL, LLC, COLORADO 20161666247 COLORADO
Headquarter of DOCTORS MEDICAL, LLC, COLORADO 20181715701 COLORADO
Headquarter of DOCTORS MEDICAL, LLC, CONNECTICUT 1284642 CONNECTICUT
Headquarter of DOCTORS MEDICAL, LLC, IDAHO 610399 IDAHO
Headquarter of DOCTORS MEDICAL, LLC, ILLINOIS LLC_07119836 ILLINOIS

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1518235969 2011-12-13 2023-04-11 497 SR 436 SUITE 155, CASSELBERRY, FL, 327076435, US 497 SR 436 SUITE 155, CASSELBERRY, FL, 327076435, US

Contacts

Phone +1 407-971-8708
Fax 4075427837

Authorized person

Name TONY WRIGHT
Role CFO
Phone 4078535776

Taxonomy

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

Other Provider Identifiers

Issuer MEDICAID
Number 019710100
State FL

Agent

Name Role Address
MEIER GREGORY WESQ. Agent SHUFFIELD, LOWMAN & WILSON, PA, ORLANDO, FL, 32801

Manager

Name Role Address
MOLLICK THOMAS C Manager 685 S. RONALD REAGAN BLVD, SUITE 101, LONGWOOD, FL, 32750
ROCCO DAVID E Manager 685 S. RONALD REAGAN BLVD, SUITE 101, LONGWOOD, FL, 32750

Chief Financial Officer

Name Role Address
Wright Tony Chief Financial Officer 497 SR 436 SUITE 155, CASSELBERRY, FL, 32707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000000487 DANCO MEDICAL INC. EXPIRED 2019-01-02 2024-12-31 No data 685 S RONALD REAGAN BLVD, SUITE 101, LONGWOOD, FL, 32750
G10000047406 DOCTORS MEDICAL ACTIVE 2010-06-01 2025-12-31 No data 685 S. RONALD REAGAN BLVD, SUITE 101, LONGWOOD, FL, 32750
G10000046979 DRS MEDICAL ACTIVE 2010-05-28 2025-12-31 No data 685 S. RONALD REAGAN BLVD, SUITE 101, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-05-11 497 SR 436 SUITE 155, CASSELBERRY, FL 32707 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 497 SR 436 SUITE 155, CASSELBERRY, FL 32707 No data
LC STMNT CORR 2020-11-12 No data No data
MERGER 2020-10-02 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000206033
REGISTERED AGENT ADDRESS CHANGED 2020-06-18 SHUFFIELD, LOWMAN & WILSON, PA, 1000 LEGION PLACE, SUITE 1700, ORLANDO, FL 32801 No data
REGISTERED AGENT NAME CHANGED 2020-06-18 MEIER, GREGORY W., ESQ. No data
LC STMNT CORR 2018-07-30 No data No data
MERGER 2018-06-08 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000182683

Documents

Name Date
ANNUAL REPORT 2025-01-21
AMENDED ANNUAL REPORT 2024-11-20
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-24
CORLCSTCOR 2020-11-12
Merger 2020-10-02
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State