Search icon

ARCHERFISH ACUTE TRAUMA, LLC - Florida Company Profile

Company Details

Entity Name: ARCHERFISH ACUTE TRAUMA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARCHERFISH ACUTE TRAUMA, 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 Oct 2014 (10 years ago)
Document Number: L14000167356
FEI/EIN Number 47-2188072

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

Address: 20 Burton Hills Boulevard, Suite 500, NASHVILLE, TN, 37215, US
Mail Address: 20 Burton Hills Boulevard, Suite 500, NASHVILLE, TN, 37215, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1730584194 2014-10-28 2014-10-28 13737 NOEL RD, STE 1600, DALLAS, TX, 752401331, US 1000 MAR WALT DR, FORT WALTON BEACH, FL, 325476708, US

Contacts

Phone +1 469-401-2386
Fax 2147122444
Phone +1 850-862-1111

Authorized person

Name GREGORY BRYNE
Role PRESIDENT
Phone 4694012386

Taxonomy

Taxonomy Code 208600000X - Surgery Physician
Is Primary Yes
Taxonomy Code 2086S0127X - Trauma Surgery Physician
Is Primary No

Key Officers & Management

Name Role Address
BYRNE GREGORY JMD Manager 20 Burton Hills Boulevard, NASHVILLE, TN, 37215
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 20 Burton Hills Boulevard, Suite 500, NASHVILLE, TN 37215 -
CHANGE OF MAILING ADDRESS 2024-04-19 20 Burton Hills Boulevard, Suite 500, NASHVILLE, TN 37215 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State