Entity Name: | PHYSICIANS ACO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PHYSICIANS ACO, 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. |
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: | 01 May 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 24 Mar 2015 (10 years ago) |
Document Number: | L14000070687 |
FEI/EIN Number |
46-5567460
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10238 SW 86th Circle, OCALA, FL, 34481, US |
Mail Address: | 10238 SW 86th Circle, OCALA, FL, 34481, US |
ZIP code: | 34481 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURTHY SRINIVASA M | Authorized Member | 10238 W. 86th Circle, OCALA, FL, 34481 |
MURTHY SRINIVASA | Agent | 10238 SW 86th Circle, OCALA, FL, 34481 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000052144 | PHYSICIANS ACO | ACTIVE | 2025-04-17 | 2030-12-31 | - | 10238 SW 86TH CIRCLE, SUITE 200, OCALA, FL, 33481 |
G25000052154 | PHYSICIANS ACO | ACTIVE | 2025-04-17 | 2030-12-31 | - | 10238 SW 86TH CIRCLE, SUITE 200, OCALA, FL, 34481 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-22 | 10238 SW 86th Circle, Suite 200, OCALA, FL 34481 | - |
CHANGE OF MAILING ADDRESS | 2015-04-22 | 10238 SW 86th Circle, Suite 200, OCALA, FL 34481 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-22 | 10238 SW 86th Circle, Suite 200, OCALA, FL 34481 | - |
LC AMENDMENT | 2015-03-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-03-24 | MURTHY, SRINIVASA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-03-18 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State