Search icon

TRICOUNTY MEDICAL GROUP, LLC - Florida Company Profile

Company Details

Entity Name: TRICOUNTY MEDICAL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRICOUNTY MEDICAL GROUP, 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: 17 Oct 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2017 (7 years ago)
Document Number: L14000162355
FEI/EIN Number 47-2115635

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

Address: 1906 WINGFIELD DRIVE, LONGWOOD, FL, 32779
Mail Address: 1906 WINGFIELD DRIVE, LONGWOOD, FL, 32779
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1821496597 2014-12-12 2015-02-04 1906 WINGFIELD DR, LONGWOOD, FL, 327797007, US 1906 WINGFIELD DR, LONGWOOD, FL, 327797007, US

Contacts

Phone +1 407-637-2898

Authorized person

Name DR. SHAHID SHARIF
Role OWNER
Phone 4076372898

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
License Number ME92280
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
SHARIF SHAHID Manager 1906 WINGFIELD DRIVE, LONGWOOD, FL, 32779
M KERMALI, CPA, PA Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-26 922 WILLISTON PARK PT, 1310, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2019-04-12 M KERMALI CPA PA -
REINSTATEMENT 2017-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-01-03
REINSTATEMENT 2017-11-08
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State