Search icon

BAYFRONT HMA CONVENIENT CARE, LLC - Florida Company Profile

Company Details

Entity Name: BAYFRONT HMA CONVENIENT CARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAYFRONT HMA CONVENIENT CARE, 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: 29 Jan 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 25 Feb 2014 (11 years ago)
Document Number: L13000015007
FEI/EIN Number NOT APPLICABLE

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

Address: 4000 Meridian Boulevard, Franklin, TN, 37067, US
Mail Address: 4000 Meridian Boulevard, Franklin, TN, 37067, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1720328289 2013-02-21 2015-02-27 PO BOX 689022, FRANKLIN, TN, 370689022, US 3251 66TH ST N, ST PETERSBURG, FL, 337101510, US

Contacts

Phone +1 727-344-3627

Authorized person

Name JAMES PATRICK WRIGHT
Role SR. DIRECTOR
Phone 6154657587

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
Is Primary No
Taxonomy Code 207R00000X - Internal Medicine Physician
Is Primary No
Taxonomy Code 208D00000X - General Practice Physician
Is Primary No
Taxonomy Code 261QU0200X - Urgent Care Clinic/Center
Is Primary Yes
Taxonomy Code 363L00000X - Nurse Practitioner
Is Primary No
Taxonomy Code 363LF0000X - Family Nurse Practitioner
Is Primary No

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Hammons Kevin J Manager 4000 Meridian Boulevard, Franklin, TN, 37067
Pitt Justin D Manager 4000 Meridian Boulevard, Franklin, TN, 37067
Cash W. B Manager 4000 Meridian Boulevard, Franklin, TN, 37067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000122358 BAYFRONT HEALTH CONVENIENT CARE EXPIRED 2019-11-14 2024-12-31 - 4000 MERIDIAN BLVD., FRANKLIN, TN, 37067
G17000106668 BAYFRONT HEALTH URGENT CARE EXPIRED 2017-09-26 2022-12-31 - 4000 MERIDIAN BLVD., FRANKLIN, TN, 37067
G17000085153 BAYFRONT HEALTH URGENT CARE CLINIC AT ECKERD COLLEGE EXPIRED 2017-08-07 2022-12-31 - 4000 MERIDIAN BOULEVARD, FRANKLIN, TN, 37067
G13000117632 BAYFRONT HEALTH REJUVENTATIONS EXPIRED 2013-12-03 2018-12-31 - 7000 4TH STREET N, ST. PETERSBURG, FL, 33702
G13000117633 BAYFRONT HEALTH CONVENIENT CARE EXPIRED 2013-12-03 2018-12-31 - 7000 4TH STREET N, ST. PETERSBURG, FL, 33702
G13000030540 BAYFRONT CONVENIENT CARE CLINIC EXPIRED 2013-03-29 2018-12-31 - 3251 66TH STREET N., ST. PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 4000 Meridian Boulevard, Franklin, TN 37067 -
CHANGE OF MAILING ADDRESS 2019-04-25 4000 Meridian Boulevard, Franklin, TN 37067 -
LC STMNT OF RA/RO CHG 2014-02-25 - -
REGISTERED AGENT NAME CHANGED 2014-02-25 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2014-02-25 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Court Cases

Title Case Number Docket Date Status
ZAIDA R. DEVINE, ESTATE OF: RICHARD S. DEVINE, Appellant(s) v. ALTAF GULAMHUSAIN ANGA, M.D., ET AL., Appellee(s). 2D2024-0814 2024-04-02 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
19-CA-1781-CI

Parties

Name ZAIDA R. DEVINE
Role Appellant
Status Active
Representations Charles Steven Yerrid, Ralph Leonard Gonzalez
Name ESTATE OF: RICHARD S. DEVINE
Role Appellant
Status Active
Name BAYFRONT HMA CONVENIENT CARE, LLC
Role Appellee
Status Active
Name D/B/A BAYFRONT HEALTH CONVENIENT CARE
Role Appellee
Status Active
Name HON. CYNTHIA J. NEWTON
Role Judge/Judicial Officer
Status Active
Name Hon. Cynthia Joan Newton
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active
Name ALTAF GULAMHUSAIN ANGA, M.D.
Role Appellee
Status Active
Representations M. Elizabeth Lanier, Ashleigh Nichole Dyer, Brandon James Tyler, Mark David Tinker, Daniel Ari Shapiro, Therese Ann Savona

Docket Entries

Docket Date 2024-11-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 - AB DUE 12/16/2024
On Behalf Of ALTAF GULAMHUSAIN ANGA, M.D.
Docket Date 2024-10-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 DAYS - AB DUE ON 11/15/24
On Behalf Of ALTAF GULAMHUSAIN ANGA, M.D.
Docket Date 2024-09-17
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of ZAIDA R. DEVINE
View View File
Docket Date 2024-09-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALTAF GULAMHUSAIN ANGA, M.D.
Docket Date 2024-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of ZAIDA R. DEVINE
Docket Date 2024-08-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served by September 9, 2024.
View View File
Docket Date 2024-08-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description APPELLANT'S THIRD MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of ZAIDA R. DEVINE
Docket Date 2024-07-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served by August 9, 2024.
View View File
Docket Date 2024-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of ZAIDA R. DEVINE
Docket Date 2024-06-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served by July 10, 2024.
View View File
Docket Date 2024-06-03
Type Record
Subtype Transcript
Description 1693 PAGES
On Behalf Of Pinellas Clerk
Docket Date 2024-05-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of ZAIDA R. DEVINE
Docket Date 2024-05-29
Type Record
Subtype Record on Appeal Redacted
Description NEWTON - 5393 PAGES
On Behalf Of Pinellas Clerk
Docket Date 2024-04-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALTAF GULAMHUSAIN ANGA, M.D.
Docket Date 2024-04-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-04-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ZAIDA R. DEVINE
Docket Date 2024-04-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-04-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of ZAIDA R. DEVINE
Docket Date 2024-12-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 - AB DUE 01/15/2025
On Behalf Of ALTAF GULAMHUSAIN ANGA, M.D.
Docket Date 2024-09-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served by September 16, 2024. However, further motions for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-04-05
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a),Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward therequired $300.00 filing fee or, if applicable, a certificate or order of the lower tribunalfinding appellant insolvent pursuant to section 57.081, Florida Statutes, within twentydays from the date of this order.If this court does not receive either of the above within the prescribed time, thisappeal may be subject to dismissal without further notice.

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State