Search icon

PHYSICIANS ACO, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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