Entity Name: | SOUTH FL OB GYN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUTH FL OB GYN, 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. |
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: | 25 Jun 2013 (12 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 18 Dec 2023 (a year ago) |
Document Number: | L13000091469 |
FEI/EIN Number |
32-0419363
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4010 W. Boy Scout Blvd, Tampa, FL, 33607, US |
Mail Address: | 4010 W. Boy Scout Blvd, Tampa, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wright Brian | Chie | 4010 W. Boy Scout Blvd, Tampa, FL, 33607 |
FLORIDA WOMAN CARE, LLC | Member | - |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-28 | 600 N. Hiatus Road, Suite 101, Pembroke Pines, FL 33026 | - |
CHANGE OF MAILING ADDRESS | 2025-01-28 | 600 N. Hiatus Road, Suite 101, Pembroke Pines, FL 33026 | - |
CHANGE OF MAILING ADDRESS | 2024-09-18 | 4010 W. Boy Scout Blvd, Suite 500, Tampa, FL 33607 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-09-18 | 4010 W. Boy Scout Blvd, Suite 500, Tampa, FL 33607 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-09 | 1201 Hays Street, Tallahassee, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2023-12-18 | CORPORATION SERVICE COMPANY | - |
LC STMNT OF RA/RO CHG | 2023-12-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
AMENDED ANNUAL REPORT | 2024-09-18 |
ANNUAL REPORT | 2024-04-09 |
CORLCRACHG | 2023-12-18 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-02-26 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State