Search icon

RYAN GRIFFIN MD LLC - Florida Company Profile

Company Details

Entity Name: RYAN GRIFFIN MD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RYAN GRIFFIN MD 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: 30 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2016 (9 years ago)
Document Number: L15000055890
FEI/EIN Number 47-3434932

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

Address: 238 CANAL BLVD, PONTE VEDRA, FL, 32082, US
Mail Address: 238 CANAL BLVD, PONTE VEDRA, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1508223363 2016-01-25 2016-01-25 238 CANAL BLVD, SUITE 2, PONTE VEDRA, FL, 320823741, US 238 CANAL BLVD, SUITE 2, PONTE VEDRA, FL, 320823741, US

Contacts

Phone +1 904-395-3041
Fax 9048347276

Authorized person

Name RYAN L GRIFFIN
Role PRESIDENT
Phone 9043953041

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
License Number ME96167
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
GRIFFIN RYAN LMD Manager 238 CANAL BLVD, PONTE VEDRA, FL, 32082
GRIFFIN LAURA A Manager 238 CANAL BLVD, PONTE VEDRA, FL, 32082
GRIFFIN RYAN LMD Agent 238 CANAL BLVD, PONTE VEDRA, FL, 32082

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-10-18 - -
REGISTERED AGENT NAME CHANGED 2016-10-18 GRIFFIN, RYAN L, MD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-02-11
REINSTATEMENT 2016-10-18
Florida Limited Liability 2015-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State