Search icon

MORTON PLANT MEASE DIAGNOSTIC CARDIOLOGY LLC - Florida Company Profile

Company Details

Entity Name: MORTON PLANT MEASE DIAGNOSTIC CARDIOLOGY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MORTON PLANT MEASE DIAGNOSTIC CARDIOLOGY 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: 10 Dec 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Jan 2013 (12 years ago)
Document Number: L12000154195
FEI/EIN Number 46-1453814

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

Address: 300 PINELLAS STREET, CLEARWATER, FL, 33756
Mail Address: 300 PINELLAS STREET, CLEARWATER, FL, 33756
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1609541069 2021-08-09 2021-08-09 2995 DREW ST FL 3, CLEARWATER, FL, 337593012, US 1840 MEASE DR STE 200, SAFETY HARBOR, FL, 346956604, US

Contacts

Phone +1 727-281-9390
Phone +1 727-724-8611

Authorized person

Name LYNDA GORKEN
Role VP, PFS
Phone 7272819202

Taxonomy

Taxonomy Code 207RC0000X - Cardiovascular Disease Physician
Is Primary Yes

Key Officers & Management

Name Role
MORTON PLANT MEASE HEALTH SERVICES, INC. Authorized Member
BAYCARE HEALTH SYSTEM, INC. Agent

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-27 BAYCARE HEALTH SYSTEM, INC. -
REGISTERED AGENT ADDRESS CHANGED 2014-03-24 ATTENTION: LEGAL SERVICES DEPARTMENT, 2985 DREW STREET, CLEARWATER, FL 33759 -
LC AMENDMENT 2013-01-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State