Search icon

READY PAIN MANAGEMENT LLC

Company Details

Entity Name: READY PAIN MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jul 2022 (3 years ago)
Document Number: L14000114054
FEI/EIN Number 47-1396669
Address: 6960 Turnberry Circle, Navarre, FL, 32566, US
Mail Address: 6960 Turnberry Circle, Navarre, FL, 32566, US
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1710389234 2014-09-17 2015-10-27 1300 FISHING LAKE DR, ODESSA, FL, 335564005, US 2451 COUNTRY PLACE BLVD, BUILDING D, SUITE 101, 102, TRINITY, FL, 346551163, US

Contacts

Phone +1 813-600-0252
Phone +1 727-264-8803
Fax 7272648804

Authorized person

Name DR. DOUGLAS EUGENE BOLER
Role OWNER
Phone 8136000252

Taxonomy

Taxonomy Code 207LP2900X - Pain Medicine (Anesthesiology) Physician
License Number ME91494
State FL
Is Primary Yes

Agent

Name Role Address
Boler Douglas Agent 6960 Turnberry Circle, Navarre, FL, 32566

Authorized Member

Name Role Address
BOLER DOUGLAS Authorized Member 6960 Turnberry Circle, Navarre, FL, 32566

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-07-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-07-15 6960 Turnberry Circle, Navarre, FL 32566 No data
CHANGE OF MAILING ADDRESS 2022-07-15 6960 Turnberry Circle, Navarre, FL 32566 No data
REGISTERED AGENT NAME CHANGED 2022-07-15 Boler, Douglas No data
REGISTERED AGENT ADDRESS CHANGED 2022-07-15 6960 Turnberry Circle, Navarre, FL 32566 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000601926 TERMINATED 1000000721051 PASCO 2016-08-30 2036-09-09 $ 4,382.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-30
REINSTATEMENT 2022-07-15
ANNUAL REPORT 2015-05-01
Florida Limited Liability 2014-07-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State