Search icon

PRIMECARE DOCTORS, LLC - Florida Company Profile

Company Details

Entity Name: PRIMECARE DOCTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRIMECARE DOCTORS, 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: 17 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Apr 2023 (2 years ago)
Document Number: L14000009494
FEI/EIN Number 47-3270091

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

Address: 1198 MARINER BOULEVARD, SPRING HILL, FL, 34609
Mail Address: 1214 MARINER BOULEVARD, SPRING HILL, FL, 34609
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1558726802 2015-12-30 2016-09-12 1214 MARINER BLVD, SPRING HILL, FL, 346095657, US 9030 W FORT ISLAND TRL, STE 1, CRYSTAL RIVER, FL, 344292412, US

Contacts

Phone +1 352-796-9994
Fax 3527969934
Phone +1 352-228-8906
Fax 3522288905

Authorized person

Name PARIKSITH SINGH
Role OWNER
Phone 3527969994

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
License Number ME71088
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 016510400
State FL
Issuer MEDICAID
Number 016510401
State FL
Issuer FLORIDA BCBS
Number 7Z3JB
State FL

Key Officers & Management

Name Role Address
SINGH PARIKSITH Manager 1214 MARINER BOULEVARD, SPRING HILL, FL, 34609
Frick Scott AEsq. Agent 1005 N Marion Street, Tampa, FL, 33602

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-07 1005 N Marion Street, Tampa, FL 33602 -
REGISTERED AGENT NAME CHANGED 2017-01-10 Frick, Scott A, Esq. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2024-03-18
REINSTATEMENT 2023-04-03
ANNUAL REPORT 2021-03-22
AMENDED ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State