Search icon

SC PHYSICIANS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SC PHYSICIANS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SC PHYSICIANS, 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: 10 Dec 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Dec 2014 (11 years ago)
Document Number: L10000127269
FEI/EIN Number 274951265

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

Address: 300 SOUTH PARK PLACE BLVD STE 180, CLEARWATER, FL, 33759
Mail Address: 300 SOUTH PARK PLACE BLVD STE 180, CLEARWATER, FL, 33759
ZIP code: 33759
City: Clearwater
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Role
Authorized Member
Agent

National Provider Identifier

NPI Number:
1841589330

Authorized Person:

Name:
MS. LYNDA A GORKEN
Role:
VP, PFS
Phone:

Taxonomy:

Selected Taxonomy:
291U00000X - Clinical Medical Laboratory
Is Primary:
Yes

Contacts:

Fax:
7272664943
Fax:
7272664928

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000005487 SUNCOAST MEDICAL CLINIC ACTIVE 2017-01-16 2027-12-31 - 1200 7TH AVENUE, ST. PETERSBURG, FL, 33705
G14000129654 BAYCARE MEDICAL GROUP EXPIRED 2014-12-24 2024-12-31 - 3503 E. FRONTAGE ROAD, TAMPA, FL, 33607
G11000048265 SUNCOAST MEDICAL CLINIC EXPIRED 2011-05-20 2016-12-31 - 1200 7TH AVENUE, ST. PETERSBURG, FL, 33705

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-02 BAYCARE HEALTH SYSTEM, INC. -
LC AMENDMENT 2014-12-24 - -
CHANGE OF PRINCIPAL ADDRESS 2014-12-24 300 SOUTH PARK PLACE BLVD STE 180, CLEARWATER, FL 33759 -
CHANGE OF MAILING ADDRESS 2014-12-24 300 SOUTH PARK PLACE BLVD STE 180, CLEARWATER, FL 33759 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-13 ATTENTION: LEGAL SERVICES DEPARTMENT, 2985 DREW STREET, CLEARWATER, FL 33759 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000485444 TERMINATED 1000000278547 PINELLAS 2012-05-25 2022-06-13 $ 4,654.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State