Entity Name: | CHRISTOPHER ANTHONY SMITH, MD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 24 Mar 2014 (11 years ago) |
Document Number: | L14000047658 |
FEI/EIN Number | 46-5169636 |
Address: | 8297 Champions Gate Blvd,, Unit 5019, ChampionsGate, FL, 33896, US |
Mail Address: | 8297 Champions Gate Blvd,, Unit 5019, ChampionsGate, FL, 33896, US |
ZIP code: | 33896 |
County: | Polk |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1114338340 | 2014-05-09 | 2021-10-20 | 14837 ELLINGSWORTH LN, WINTER GARDEN, FL, 347875673, US | 616 E ALTAMONTE DR STE 204, ALTAMONTE SPRINGS, FL, 327014810, US | |||||||||||||||||||||
|
Phone | +1 347-257-7788 |
Phone | +1 727-459-3235 |
Authorized person
Name | DR. CHRISTOPHER A SMITH |
Role | CEO |
Phone | 3472577788 |
Taxonomy
Taxonomy Code | 207R00000X - Internal Medicine Physician |
Is Primary | Yes |
Other Provider Identifiers
Issuer | MEDICAID |
Number | 009152500 |
State | FL |
Name | Role | Address |
---|---|---|
SMITH CHRISTOPHER A | Agent | 8297 Champions Gate Blvd,, ChampionsGate, FL, 33896 |
Name | Role | Address |
---|---|---|
SMITH CHRISTOPHER A | Chief Executive Officer | 8297 Champions Gate Blvd,, ChampionsGate, FL, 33896 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-04-27 | 8297 Champions Gate Blvd,, Unit 5019, ChampionsGate, FL 33896 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-23 | 8297 Champions Gate Blvd,, Unit 5019, ChampionsGate, FL 33896 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-23 | 8297 Champions Gate Blvd,, Unit 5019, ChampionsGate, FL 33896 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-05-18 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State