Search icon

A PLUS CENTRAL FLORIDA HEALTH CARE LLC

Company Details

Entity Name: A PLUS CENTRAL FLORIDA HEALTH CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Jul 2014 (11 years ago)
Document Number: L14000106508
FEI/EIN Number 47-1336950
Address: 425 S HUNT CLUB BLVD, SUITE 2001, APOPKA, FL, 32703, US
Mail Address: 478 E ALTAMONTE DR, 108-723, ALTAMONTE SPRINGS, FL, 32701, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1245617026 2015-04-30 2015-04-30 425 S HUNT CLUB BLVD, SUITE 2001, APOPKA, FL, 327034947, US 425 S HUNT CLUB BLVD, SUITE 2001, APOPKA, FL, 327034947, US

Contacts

Phone +1 407-705-3636
Fax 4078095222

Authorized person

Name MR. JUNIAS DESAMOUR
Role OWNER/PHYSICIAN
Phone 4077053636

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
License Number ME86952
State FL
Is Primary Yes

Agent

Name Role Address
DESAMOUR JUNIAS Agent 478 E ALTAMONTE DR, ALTAMONTE SPRINGS, FL, 32701

Managing Member

Name Role Address
DESAMOUR JUNIAS Managing Member 478 E ALTAMONTE DR, SUITE 108-723, ALTAMONTE SPRINGS, FL, 32701
DESAMOUR MARIE Managing Member 478 E ALTAMONTE DR, SUITE 108-723, ALTAMONTE SPRINGS, FL, 32701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000096529 OMNI MEDICAL CLINIC EXPIRED 2014-09-22 2024-12-31 No data 425 S HUNT CLUB BLVD STE 2001, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-13 425 S HUNT CLUB BLVD, SUITE 2001, APOPKA, FL 32703 No data
REGISTERED AGENT NAME CHANGED 2016-04-21 DESAMOUR, JUNIAS No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-21 478 E ALTAMONTE DR, 108-723, ALTAMONTE SPRINGS, FL 32701 No data

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State