Search icon

PHYSICIAN ANCILLARY CONSULTANTS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: PHYSICIAN ANCILLARY CONSULTANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHYSICIAN ANCILLARY CONSULTANTS, 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: 08 Nov 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Mar 2016 (9 years ago)
Document Number: L13000157309
FEI/EIN Number 464077336

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

Address: 16507 Caravaggio Loop, Montverde, FL, 34756, US
Mail Address: P.O Box 560161, MONTEVERDE, FL, 34756, US
ZIP code: 34756
County: Lake
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PHYSICIAN ANCILLARY CONSULTANTS, LLC, CONNECTICUT 1215953 CONNECTICUT

Key Officers & Management

Name Role Address
Lagano Timothy Managing Member 8704 Benoit Ave, Orlando, FL, 32836
THOMASELLI James Managing Member 16507 CARAVAGGIO LOOP, MONTEVERDE, FL, 34756
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 16507 Caravaggio Loop, Montverde, FL 34756 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-12 16507 Caravaggio Loop, Montverde, FL 34756 -
CHANGE OF MAILING ADDRESS 2018-01-16 16507 Caravaggio Loop, Montverde, FL 34756 -
REINSTATEMENT 2016-03-18 - -
REGISTERED AGENT NAME CHANGED 2016-03-18 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-12
REINSTATEMENT 2016-03-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State