Search icon

PROFICIENT HEALTH LLC - Florida Company Profile

Company Details

Entity Name: PROFICIENT HEALTH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROFICIENT HEALTH 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: 27 Jun 2014 (11 years ago)
Document Number: L14000103188
FEI/EIN Number 46-5276604

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 303 signature terrace, safety harbor, FL, 34695, US
Mail Address: 303 signature terrace, safety harbor, FL, 34695, US
ZIP code: 34695
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1447668090 2014-07-28 2014-07-28 1882 MUIRFIELD WAY, OLDSMAR, FL, 346771933, US 1882 MUIRFIELD WAY, OLDSMAR, FL, 346771933, US

Contacts

Phone +1 727-743-0111

Authorized person

Name DR. MEHUL PATEL
Role CEO
Phone 7277430111

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
License Number ME62005
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
patel mehul Manager 303 signature terrace, safety harbor, FL, 34695
PATEL MEHUL Agent 303 signature terrace, safety harbor, FL, 34695

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-07 303 signature terrace, safety harbor, FL 34695 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 303 signature terrace, safety harbor, FL 34695 -
CHANGE OF PRINCIPAL ADDRESS 2020-11-24 303 signature terrace, safety harbor, FL 34695 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State