Search icon

DOCCARE LLC - Florida Company Profile

Company Details

Entity Name: DOCCARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOCCARE 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: 05 Feb 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L14000019886
FEI/EIN Number NOT APPLICABLE

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

Address: 3505 E Hillsborough Ave, TAMPA,, FL, 33610, US
Mail Address: 3505 E Hillsborough Ave, TAMPA,, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1467994384 2016-11-09 2017-03-10 3505 E HILLSBOROUGH AVE, 102, TAMPA, FL, 336104543, US 3505 E HILLSBOROUGH AVE, 102, TAMPA, FL, 336104543, US

Contacts

Phone +1 813-415-0100
Fax 8134150200

Authorized person

Name DR. JAYANT PATEL
Role ADMINISTRATOR
Phone 8134150100

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
Is Primary Yes

Key Officers & Management

Name Role Address
PATEL JAYANT MD Chief Executive Officer 12402 MEMORIAL HWY, TAMPA, FL, 33635
PATEL JAYANT MD Agent 12402 MEMORIAL HWY, TAMPA, FL, 33635

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000054965 DOCCARE MEDICAL CLINIC EXPIRED 2016-06-03 2021-12-31 - 3505 E HILLSBOROUGH AVE, STE: 102, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-11 3505 E Hillsborough Ave, STA 102, TAMPA,, FL 33610 -
CHANGE OF MAILING ADDRESS 2017-01-11 3505 E Hillsborough Ave, STA 102, TAMPA,, FL 33610 -

Documents

Name Date
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-08
Florida Limited Liability 2014-02-05

Date of last update: 02 May 2025

Sources: Florida Department of State