Search icon

ROBOTIC CRITICAL CARE SERVICES, PLLC - Florida Company Profile

Company Details

Entity Name: ROBOTIC CRITICAL CARE SERVICES, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBOTIC CRITICAL CARE SERVICES, PLLC 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: 31 Jul 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Mar 2015 (10 years ago)
Document Number: L13000108310
FEI/EIN Number 46-3395866

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

Address: 7514 Park Spring Cir, Orlando, FL, 32835, US
Mail Address: 7514 Park Spring Cir, Orlando, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1508691726 2024-09-06 2024-09-17 7514 PARK SPRINGS CIR, ORLANDO, FL, 328352619, US 7514 PARK SPRINGS CIR, ORLANDO, FL, 328352619, US

Contacts

Phone +1 833-464-7227
Fax 4075985494

Authorized person

Name JEFFREY ADAM SADOWSKY
Role CEO
Phone 4077180589

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROBOTIC CRITICAL CARE SERVICES, PLLC 401(K) PLAN 2019 463395866 2020-07-13 ROBOTIC CRITICAL CARE SERVICES, PLLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621111
Sponsor’s telephone number 4077180589
Plan sponsor’s address 7514 PARK SPRINGS CIRCLE, ORLANDO, FL, 32835

Signature of

Role Plan administrator
Date 2020-07-13
Name of individual signing JEFFREY SADOWSKY
Valid signature Filed with authorized/valid electronic signature
ROBOTIC CRITICAL CARE SERVICES, PLLC 401(K) PLAN 2018 463395866 2019-03-25 ROBOTIC CRITICAL CARE SERVICES, PLLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621111
Sponsor’s telephone number 4077180589
Plan sponsor’s address 7514 PARK SPRINGS CIRCLE, ORLANDO, FL, 32835

Signature of

Role Plan administrator
Date 2019-03-25
Name of individual signing JEFFREY SADOWSKY
Valid signature Filed with authorized/valid electronic signature
ROBOTIC CRITICAL CARE SERVICES, PLLC 401(K) PLAN 2017 463395866 2018-02-01 ROBOTIC CRITICAL CARE SERVICES, PLLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621111
Sponsor’s telephone number 4077180589
Plan sponsor’s address 7514 PARK SPRINGS CIRCLE, ORLANDO, FL, 32835

Signature of

Role Plan administrator
Date 2018-02-01
Name of individual signing JEFFREY SADOWSKY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Sadowsky Jeffrey MD Managing Member 7514 Park Spring Cir, Orlando, FL, 32835
LITCHFORD HAL KESQ. Agent 200 South Orange Avenue, Orlando, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000102530 CLARITY HEALTH CLINICS ACTIVE 2024-08-28 2029-12-31 - 7514 PARK SPRINGS CIR, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 7514 Park Spring Cir, Orlando, FL 32835 -
CHANGE OF MAILING ADDRESS 2018-01-15 7514 Park Spring Cir, Orlando, FL 32835 -
REINSTATEMENT 2015-03-25 - -
REGISTERED AGENT NAME CHANGED 2015-03-25 LITCHFORD, HAL K, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2015-03-25 200 South Orange Avenue, Suite 2900, Orlando, FL 32801 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-21
AMENDED ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State