Search icon

PHYSICIANS COMPLIANCE SPECIALISTS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

PHYSICIANS COMPLIANCE SPECIALISTS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Feb 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L11000019955
FEI/EIN Number 275420888

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

Address: 824 Island Way, CLEARWATER, FL, 33767, US
Mail Address: 824 Island Way, CLEARWATER, FL, 33767, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DETELICH BRENT J Managing Member 824 island way, CLEARWATER, FL, 33767
DETELICH BRENT Agent 824 island way, CLEARWTER, FL, 33767

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-10-17 DETELICH, BRENT -
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 824 island way, CLEARWTER, FL 33767 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-17 824 Island Way, CLEARWATER, FL 33767 -
CHANGE OF MAILING ADDRESS 2014-01-17 824 Island Way, CLEARWATER, FL 33767 -

Documents

Name Date
ANNUAL REPORT 2020-01-17
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-23
Reg. Agent Change 2011-08-05

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
85000.00
Total Face Value Of Loan:
85000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12480.00
Total Face Value Of Loan:
12480.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12480
Current Approval Amount:
12480
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12633.52

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State