Search icon

SNF PROFESSIONAL PHYSICIANS OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: SNF PROFESSIONAL PHYSICIANS OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SNF PROFESSIONAL PHYSICIANS OF FLORIDA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Sep 2013 (12 years ago)
Date of dissolution: 31 Oct 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Oct 2018 (7 years ago)
Document Number: L13000136642
FEI/EIN Number 46-3774129

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

Address: 1101 NORTH LAKE DESTINY DR SUITE 300, MAITLAND, FL, 32751, US
Mail Address: 1101 North Lake Destiny Drive Suite 300, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1346678901 2013-10-17 2013-10-17 117 CELEBRATION BLVD, CELEBRATION, FL, 347475009, US 117 CELEBRATION BLVD, CELEBRATION, FL, 347475009, US

Contacts

Phone +1 407-900-0390

Authorized person

Name PAMELA R GLOVER
Role OWNER
Phone 8634125962

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
Is Primary Yes

Key Officers & Management

Name Role
TRISMEN ENTERPRISES, L.L.C. Authorized Member
PYRAMID MEDICAL SOLUTIONS, LLC Authorized Member
PYRAMID MEDICAL SOLUTIONS, LLC Agent
PYRAMID MEDICAL SOLUTIONS, LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000115151 SNF PRO EXPIRED 2013-11-23 2018-12-31 - 549 WATER STREET, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-10-31 - -
REGISTERED AGENT NAME CHANGED 2017-04-11 Pyramid Medical Solutions, LLC -
REGISTERED AGENT ADDRESS CHANGED 2016-12-02 1101 NORTH LAKE DESTINY DR SUITE 300, MAITLAND, FL 32751 -
LC AMENDMENT 2016-11-30 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-01 1101 NORTH LAKE DESTINY DR SUITE 300, MAITLAND, FL 32751 -
LC AMENDMENT 2015-10-01 - -
CHANGE OF MAILING ADDRESS 2015-09-30 1101 NORTH LAKE DESTINY DR SUITE 300, MAITLAND, FL 32751 -
LC AMENDMENT 2015-09-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000146993 TERMINATED 1000000777413 ORANGE 2018-03-30 2028-04-11 $ 747.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000129280 LAPSED 2016-SC-003546 CTY CT LAKE CTY FL 2017-02-16 2022-03-09 $2,731.48 FRANK PALANO, D.O., 314-B LA GRANDE BOULEVARD, THE VILLAGES, FL 32159

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-10-31
ANNUAL REPORT 2018-01-16
AMENDED ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2017-02-21
AMENDED ANNUAL REPORT 2016-12-02
LC Amendment 2016-11-30
ANNUAL REPORT 2016-01-25
LC Amendment 2015-10-01
AMENDED ANNUAL REPORT 2015-09-30
LC Amendment 2015-09-10

Date of last update: 01 May 2025

Sources: Florida Department of State