Search icon

CENTER FOR MEN'S HEALTH- BRANDON LLC

Company Details

Entity Name: CENTER FOR MEN'S HEALTH- BRANDON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 May 2012 (13 years ago)
Document Number: L12000060986
FEI/EIN Number 45-5239684
Address: 1109 PROFESSIONAL PARK DRIVE, BRANDON, FL, 33511
Mail Address: 1109 PROFESSIONAL PARK DRIVE, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1679848907 2012-03-20 2012-05-09 1109 PROFESSIONAL PARK DR, BRANDON, FL, 335114887, US 1109 PROFESSIONAL PARK DR, BRANDON, FL, 335114887, US

Contacts

Phone +1 813-409-2042
Fax 8134092044

Authorized person

Name MR. PAUL A SLOAN
Role GROUP ADMINISTRATOR
Phone 9413496583

Taxonomy

Taxonomy Code 261QM2500X - Medical Specialty Clinic/Center
License Number ME39549
State FL
Is Primary Yes

Agent

Name Role Address
DeRespino James A Agent 1109 Professional Park Dr, Brandon, FL, 33511

Managing Member

Name Role
JAD MD LLC Managing Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000007632 SWFL MEDICAL MARIJUANA - BRANDON EXPIRED 2017-01-20 2022-12-31 No data 1109 PROFESSIONAL PARK DR, BRANDON, FL, 33511
G15000011149 CENTER FOR MEN'S HEALTH- BRADENTON ACTIVE 2015-02-01 2025-12-31 No data 401 COMMERCIAL CT, SUITE D, VENICE, FL, 34292
G15000011151 CENTER FOR MEN'S HEALTH - NAPLES ACTIVE 2015-02-01 2025-12-31 No data 401 COMMERCIAL CT, SUITE D, VENICE, FL, 34292
G15000011152 CENTER FOR MEN'S HEALTH - ESTERO ACTIVE 2015-02-01 2025-12-31 No data 401 COMMERCIAL CT, SUITE D, VENICE, FL, 34292
G15000011153 CENTER FOR MEN'S HEALTH - CAPE CORAL ACTIVE 2015-02-01 2025-12-31 No data 401 COMMERCIAL CT, SUITE D, VENICE, FL, 34292
G15000011154 CENTER FOR MEN'S HEALTH - PORT CHARLOTTE ACTIVE 2015-02-01 2025-12-31 No data 401 COMMERCIAL CT, SUITE D, VENICE, FL, 34292

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-04-08 DeRespino, James A No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-08 1109 Professional Park Dr, Brandon, FL 33511 No data

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-02-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State