Search icon

BAYCARE MEDICAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: BAYCARE MEDICAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAYCARE MEDICAL SERVICES, 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: 15 Mar 2013 (12 years ago)
Document Number: L13000039511
FEI/EIN Number 46-2282247

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

Address: 2985 DREW STREET, CLEARWATER, FL, 33759, US
Mail Address: 2985 DREW STREET, CLEARWATER, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role
BAYCARE HEALTH SYSTEM, INC. Authorized Member
BAYCARE HEALTH SYSTEM, INC. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000129654 BAYCARE MEDICAL GROUP EXPIRED 2014-12-24 2024-12-31 - 3503 E. FRONTAGE ROAD, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-23 BayCare Health System, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 ATTENTION: LEGAL SERVICES DEPARTMENT, 2985 DREW STREET, CLEARWATER, FL 33759 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-15 2985 DREW STREET, CLEARWATER, FL 33759 -
CHANGE OF MAILING ADDRESS 2014-04-15 2985 DREW STREET, CLEARWATER, FL 33759 -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-04-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State