Search icon

NEEL R. PATEL, M.D., PLC

Company Details

Entity Name: NEEL R. PATEL, M.D., PLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Dec 2010 (14 years ago)
Document Number: L10000127869
FEI/EIN Number 274270489
Address: 531 SPRING CLUB DR., ALTAMONTE SPRINGS, FL, 32714, UN
Mail Address: 531 SPRING CLUB DR., ALTAMONTE SPRINGS, FL, 32714
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1497051890 2011-02-01 2019-04-06 PO BOX 941098, MAITLAND, FL, 327941098, US 541 S ORLANDO AVE STE 301, MAITLAND, FL, 327515669, US

Contacts

Phone +1 407-756-8022
Fax 4077907861
Phone +1 407-790-7860

Authorized person

Name NEEL R PATEL
Role PHYSICIAN/OWNER
Phone 4077568022

Taxonomy

Taxonomy Code 207RC0000X - Cardiovascular Disease Physician
License Number ME98725
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 003232600
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEEL R. PATEL, M.D. PLC CASH BALANCE PLAN 2023 274270489 2024-10-05 NEEL R. PATEL, M.D., PLC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 621111
Sponsor’s telephone number 4077907860
Plan sponsor’s DBA name CENTRAL FLORIDA HEART CARE
Plan sponsor’s address 541 S ORLANDO AVENUE, SUITE 301, MAITLAND, FL, 32751

Signature of

Role Plan administrator
Date 2024-10-05
Name of individual signing NEEL R. PATEL
Valid signature Filed with authorized/valid electronic signature
NEEL R. PATEL, M.D. PLC 401(K) PLAN 2023 274270489 2024-07-22 NEEL R. PATEL, M.D., PLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621111
Sponsor’s telephone number 4077907860
Plan sponsor’s DBA name CENTRAL FLORIDA HEART CARE
Plan sponsor’s address 541 S ORLANDO AVE, SUITE 301, MAITLAND, FL, 32751

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing NEEL R. PATEL
Valid signature Filed with authorized/valid electronic signature
NEEL R. PATEL, M.D. PLC CASH BALANCE PLAN 2022 274270489 2023-07-22 NEEL R. PATEL, M.D., PLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 621111
Sponsor’s telephone number 4077907860
Plan sponsor’s DBA name CENTRAL FLORIDA HEART CARE
Plan sponsor’s address 541 S ORLANDO AVENUE, SUITE 301, MAITLAND, FL, 32751

Signature of

Role Plan administrator
Date 2023-07-22
Name of individual signing NEEL R. PATEL
Valid signature Filed with authorized/valid electronic signature
NEEL R. PATEL, M.D. PLC 401(K) PLAN 2022 274270489 2023-10-01 NEEL R. PATEL, M.D., PLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621111
Sponsor’s telephone number 4077907860
Plan sponsor’s DBA name CENTRAL FLORIDA HEART CARE
Plan sponsor’s address 541 S ORLANDO AVE, SUITE 301, MAITLAND, FL, 32751

Signature of

Role Plan administrator
Date 2023-10-01
Name of individual signing NEEL R. PATEL
Valid signature Filed with authorized/valid electronic signature
NEEL R. PATEL, M.D. PLC CASH BALANCE PLAN 2021 274270489 2022-10-01 NEEL R. PATEL, M.D., PLC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 621111
Sponsor’s telephone number 4077907860
Plan sponsor’s DBA name CENTRAL FLORIDA HEART CARE
Plan sponsor’s address 541 S ORLANDO AVENUE, SUITE 301, MAITLAND, FL, 32751

Signature of

Role Plan administrator
Date 2022-10-01
Name of individual signing NEEL R. PATEL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
PATEL NEEL R Agent 531 SPRING CLUB DR, ALTAMONTE SPRINGS, FL, 32714

Managing Member

Name Role Address
PATEL NEEL R Managing Member 531 SPRING CLUB DR, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-20 531 SPRING CLUB DR., ALTAMONTE SPRINGS, FL 32714 UN No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-03-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State