Search icon

PHYSICIAN MANAGEMENT SERVICES OF MISSOURI, LLC - Florida Company Profile

Company Details

Entity Name: PHYSICIAN MANAGEMENT SERVICES OF MISSOURI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHYSICIAN MANAGEMENT SERVICES OF MISSOURI, 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: 14 Dec 2011 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 Sep 2023 (2 years ago)
Document Number: L11000140151
FEI/EIN Number 45-4034937

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

Address: 3113 Lawton Rd, ORLANDO, FL, 32803, US
Mail Address: 3113 Lawton Rd, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAXCARE, LLC Manager -
McGinn James PJr. Auth 3113 Lawton Rd, ORLANDO, FL, 32803
CAPITAL CONNECTION, INC. Agent -

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2023-09-01 - -
REGISTERED AGENT NAME CHANGED 2020-04-28 Capital Connection, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2020-04-28 417 E. Virginia St., Ste#1, Tallahassee, FL 32301 -
LC AMENDMENT AND NAME CHANGE 2016-06-02 PHYSICIAN MANAGEMET SERVICES OF MISSOURI, LLC -
CHANGE OF PRINCIPAL ADDRESS 2015-02-18 3113 Lawton Rd, Suite 250, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2015-02-18 3113 Lawton Rd, Suite 250, ORLANDO, FL 32803 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
CORLCRACHG 2023-09-01
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-06-26
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-28
LC Amendment and Name Change 2016-06-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State