Search icon

ACCESS HEALTH CARE PHYSICIANS, LLC - Florida Company Profile

Company Details

Entity Name: ACCESS HEALTH CARE PHYSICIANS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACCESS HEALTH CARE 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: 09 Feb 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 May 2016 (9 years ago)
Document Number: L11000017249
FEI/EIN Number 451444883

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

Address: 14690 SPRING HILL DR, SUITE 101, SPRING HILL, FL, 34609, US
Mail Address: 14690 SPRING HILL DR, SUITE 101, SPRING HILL, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1922434208 2013-09-19 2013-09-19 14690 SPRING HILL DR, #101, SPRING HILL, FL, 346098102, US 14555 CORTEZ BLVD, BROOKSVILLE, FL, 346136003, US

Contacts

Phone +1 352-799-0046
Fax 3527990115
Phone +1 352-556-4823
Fax 3525564824

Authorized person

Name PARIKSITH SINGH
Role CEO
Phone 3526888116

Taxonomy

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

Key Officers & Management

Name Role Address
Singh Pariksith Chief Executive Officer 14690 SPRING HILL DRIVE, SPRING HILL, FL, 34609
HAYES KAREN P Chief Financial Officer 14690 SPRING HILL DR, SPRING HILL, FL, 34609
ACCESS MANAGEMENT CO., LLC Manager -
ACCESS MANAGEMENT CO., LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000102595 ELITECARE HEALTH CENTER ACTIVE 2021-08-06 2026-12-31 - 14690 SPRING HILL DRIVE, SUITE 101, SPRING HILL, FL, 34609
G21000102600 ELITECARE HEALTH CENTERS ACTIVE 2021-08-06 2026-12-31 - 14690 SPRING HILL DRIVE, SUITE 101, SPRING HLL, FL, 34609
G21000095475 INTEGRAL ELITECARE ACTIVE 2021-07-21 2026-12-31 - 14690 SPRING HILL DRIVE, SPRING HILL, FL, 34609
G19000069061 DIGESTIVE AND LIVER CENTER OF FLORIDA EXPIRED 2019-06-19 2024-12-31 - 14690 SPRING HILL DR, SPRING HILL, FL, 34609
G19000069065 CALIFORNIA CLUB EXPIRED 2019-06-19 2024-12-31 - 14609 SPRING HILL DR, SPRING HILL, FL, 34609
G19000069066 ACTC EXPIRED 2019-06-19 2024-12-31 - 14690 SPRING HILL DR, SPRING HILL, FL, 34609
G19000069064 ELITE PAIN SPECIALISTS EXPIRED 2019-06-19 2024-12-31 - 14690 SPRING HILL DR, SPRING HILL, FL, 34609
G19000069067 FLORIDA ARTHRITIS EXPIRED 2019-06-19 2024-12-31 - 14690 SPRING HILL DR, SPRING HILL, FL, 34609
G19000069057 SURGICAL ASSOCIATES EXPIRED 2019-06-19 2024-12-31 - 14690 SPRING HILL DR, SPRING HILL, FL, 34609
G19000069062 SHORELINE UROCARE EXPIRED 2019-06-19 2024-12-31 - 14690 SPRING HILL DR, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
LC AMENDMENT 2016-05-31 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-01 14690 SPRING HILL DR, SUITE 101, SPRING HILL, FL 34609 -
CHANGE OF MAILING ADDRESS 2012-02-01 14690 SPRING HILL DR, SUITE 101, SPRING HILL, FL 34609 -
REGISTERED AGENT NAME CHANGED 2012-02-01 ACCESS MANAGEMENT CO LLC -
REGISTERED AGENT ADDRESS CHANGED 2012-02-01 14690 SPRING HILL DR, SUITE 101, SPRING HILL, FL 34609 -

Court Cases

Title Case Number Docket Date Status
STEVEN MEISTER VS MIRRA HEALTH CARE, LLC., DR. PARIKSITH SINGH, M.D., ACCESS HEALTH CARE PHYSICIANS, LLC., LESTER J. PERLING AND NELSON MULLINS 5D2021-1373 2021-06-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2020-CA-605

Parties

Name Steven Meister
Role Appellant
Status Active
Name MIRRA HEALTH CARE LLC
Role Appellee
Status Active
Representations Isaac Mitrani, Alex G. Desrosiers
Name ACCESS HEALTH CARE PHYSICIANS, LLC
Role Appellee
Status Active
Name Nelson Mullins
Role Appellee
Status Active
Name Dr. Pariksith Singh, M.D.
Role Appellee
Status Active
Name Lester J. Perling
Role Appellee
Status Active
Name Hon. Caroline Anne Falvey
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-08-02
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-07-14
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-07-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-07-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Steven Meister
Docket Date 2021-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERT OF SVC 05/28/2021
On Behalf Of Steven Meister
Docket Date 2021-06-02
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2021-06-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-09
LC Amendment 2016-05-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State