Search icon

COMPASSION PEDIATRIC URGENT CARE LLC - Florida Company Profile

Company Details

Entity Name: COMPASSION PEDIATRIC URGENT CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMPASSION PEDIATRIC URGENT 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: 27 Feb 2013 (12 years ago)
Document Number: L13000030602
FEI/EIN Number 80-0900240

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

Address: 4445 S. SEMORAN BLVD, ORLANDO, FL, 32822, US
Mail Address: 4445 S. SEMORAN BLVD, ORLANDO, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOW L. KYLE M Agent 732 Wilkinson Street, ORLANDO, FL, 32803
COMPASSION HOLDINGS, INC. Managing Member -

National Provider Identifier

NPI Number:
1770824534
Certification Date:
2021-04-22

Authorized Person:

Name:
DR. LESLEY KYLE BOW
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207PP0204X - Pediatric Emergency Medicine (Emergency Medicine) Physician
Is Primary:
Yes
Selected Taxonomy:
261QU0200X - Urgent Care Clinic/Center
Is Primary:
No
Selected Taxonomy:
363AM0700X - Medical Physician Assistant
Is Primary:
No
Selected Taxonomy:
363LF0000X - Family Nurse Practitioner
Is Primary:
No
Selected Taxonomy:
363LP0200X - Pediatric Nurse Practitioner
Is Primary:
No

Contacts:

Fax:
4079851904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000093046 URGENT CARE 4 KIDS EXPIRED 2018-08-21 2023-12-31 - 4442 CURRY FORD ROAD, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 4445 S. SEMORAN BLVD, SUITE C, ORLANDO, FL 32822 -
CHANGE OF MAILING ADDRESS 2021-01-27 4445 S. SEMORAN BLVD, SUITE C, ORLANDO, FL 32822 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 732 Wilkinson Street, ORLANDO, FL 32803 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-19

Date of last update: 01 May 2025

Sources: Florida Department of State