Search icon

TRUE PARTNERS EMERGENCY PHYSICIANS LLC - Florida Company Profile

Company Details

Entity Name: TRUE PARTNERS EMERGENCY PHYSICIANS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRUE PARTNERS EMERGENCY 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: 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: 28 Mar 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L12000043263
FEI/EIN Number 45-4915327

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

Address: 5121 Maryland Way, Suite 300, Brentwood, TN, 37027, US
Mail Address: 5121 Maryland Way, Suite 300, Brentwood, TN, 37027, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
American Physician Holdings, LLC Sole 5121 Maryland Way, Suite 300, Brentwood, TN, 37027
McQueen Andrew Secretary 5121 Maryland Way, Suite 300, Brentwood, TN, 37027
COGENCY GLOBAL INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000106112 WELLINGTON INPATIENT PHYSICIAN ASSOCIATES, LLC EXPIRED 2012-11-01 2017-12-31 - 7188 N.E. 8TH DRIVE, BOCA RATON, FL, 33487--241

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-06 5121 Maryland Way, Suite 300, Brentwood, TN 37027 -
CHANGE OF MAILING ADDRESS 2020-04-06 5121 Maryland Way, Suite 300, Brentwood, TN 37027 -
LC AMENDMENT 2019-10-29 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-29 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 -

Documents

Name Date
Reg. Agent Resignation 2024-08-30
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-06
LC Amendment 2019-10-29
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State