Search icon

UPSTREAM MEDICAL CONSULTS, PLLC - Florida Company Profile

Company Details

Entity Name: UPSTREAM MEDICAL CONSULTS, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UPSTREAM MEDICAL CONSULTS, PLLC 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 Oct 2011 (14 years ago)
Last Event: LC AMENDED/RESTATED ARTICLE/NAME CHANGE
Event Date Filed: 27 Aug 2014 (11 years ago)
Document Number: L11000115424
FEI/EIN Number 203468857

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

Address: 27499 Riverview Center Blvd, Bonita Springs, FL, 34134, US
Mail Address: 27499 Riverview Center Blvd, Bonita Springs, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES ZORAYDA JDr. Managing Member 27499 Riverview Center Blvd, Bonita Springs, FL, 34134
TORRES ZORAYDA J Agent 27499 Riverview Center Blvd, Bonita Springs, FL, 34134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-18 27499 Riverview Center Blvd, Suite 255, Bonita Springs, FL 34134 -
CHANGE OF MAILING ADDRESS 2015-01-18 27499 Riverview Center Blvd, Suite 255, Bonita Springs, FL 34134 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-18 27499 Riverview Center Blvd, Suite 255, Bonita Springs, FL 34134 -
LC AMENDED/RESTATED ARTICLE/NAME CHANGE 2014-08-27 UPSTREAM MEDICAL CONSULTS, PLLC -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State