Search icon

ADVANCED PAIN MEDICINE OF NORTH FLORIDA, L.L.C.

Company Details

Entity Name: ADVANCED PAIN MEDICINE OF NORTH FLORIDA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Feb 2014 (11 years ago)
Document Number: L14000028781
FEI/EIN Number 46-4941128
Address: 194 NW 137th DRive, SUITE 100, Newberry, FL, 32669, US
Mail Address: 4500 Newberry Road, Gainesville, FL, 33607, US
ZIP code: 32669
County: Alachua
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1962816231 2014-06-16 2015-02-04 194 NW 137TH DRIVE, SUITE 100, NEWBERRY, FL, 32669, US 194 NW 137TH DRIVE, SUITE 100, NEWBERRY, FL, 32669, US

Contacts

Phone +1 352-508-8668
Fax 3524334558

Authorized person

Name DR. BRENT T STEWART
Role PRESIDENT / OWNER
Phone 3525088668

Taxonomy

Taxonomy Code 207LP2900X - Pain Medicine (Anesthesiology) Physician
License Number ME89103
State FL
Is Primary Yes

Agent

Name Role Address
Needham James D Agent 4500 Newberry Road, Gainesville, FL, 33607

Manager

Name Role Address
STEWART BRENT T Manager 1245 COURT STREET, SUITE 102, CLEARWATER, FL, 33756

Chief Executive Officer

Name Role Address
Needham James Chief Executive Officer 4500 Newberry Road, Gainesville, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000073277 ADVANCED PAIN MEDICAL CENTER EXPIRED 2014-07-15 2019-12-31 No data 194 NW 137TH DRIVE, SUITE 100, NEWBERRY, FL, 32669

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-19 194 NW 137th DRive, SUITE 100, Newberry, FL 32669 No data
CHANGE OF MAILING ADDRESS 2024-02-19 194 NW 137th DRive, SUITE 100, Newberry, FL 32669 No data
REGISTERED AGENT NAME CHANGED 2024-02-19 Needham, James D No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-19 4500 Newberry Road, Gainesville, FL 33607 No data

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State