Entity Name: | PREFERRED CARE PHYSICIANS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 19 Mar 2014 (11 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 06 Feb 2017 (8 years ago) |
Document Number: | L14000045401 |
FEI/EIN Number | 46-5123924 |
Address: | 500 Vonderberg Dr, Suite 105, BRANDON, FL, 33511, US |
Mail Address: | P.O. BOX 1791, RIVERVIEW, FL, 33568, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENTON KEVIN C | Agent | 11305 LANGWORTH HILL LANE, RIVERVIEW, FL, 33579 |
Name | Role | Address |
---|---|---|
BENTON VANESSA N | Manager | 11305 LANGWORTH HILL LANE, RIVERVIEW, FL, 33579 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-02-01 | 500 Vonderberg Dr, Suite 105, BRANDON, FL 33511 | No data |
LC AMENDMENT AND NAME CHANGE | 2017-02-06 | PREFERRED CARE PHYSICIANS LLC | No data |
CHANGE OF MAILING ADDRESS | 2017-02-06 | 500 Vonderberg Dr, Suite 105, BRANDON, FL 33511 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-03-10 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-02-27 |
LC Amendment and Name Change | 2017-02-06 |
ANNUAL REPORT | 2016-03-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State