Search icon

GROTTO MEDCLUB LLC

Company Details

Entity Name: GROTTO MEDCLUB LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 2016 (8 years ago)
Document Number: L15000093842
FEI/EIN Number 47-4635107
Address: 333 SOUTHERN BLVD,, SUITE 404, West Palm Beach, FL, 33405, US
Mail Address: 333 Southern Blvd, West Palm Beach, FL, 33405, US
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1821505215 2018-01-07 2018-01-07 224 DATURA ST STE 315, WEST PALM BEACH, FL, 334015631, US 224 DATURA ST STE 315, WEST PALM BEACH, FL, 334015631, US

Contacts

Phone +1 561-214-3323

Authorized person

Name ZAQUERI WAYNE WILSON
Role PRACTICE MANAGER/CO-OWNER
Phone 5612143323

Taxonomy

Taxonomy Code 261Q00000X - Clinic/Center
Is Primary Yes

Other Provider Identifiers

Issuer NPPES
Number 1598081416
State FL

Agent

Name Role Address
WILSON ZAQUERI W Agent 333 SOUTHERN BLVD,, West Palm Beach, FL, 33405

Manager

Name Role Address
GUTHRIE JENNIFER Dr. Manager 333 Southern Blvd, West Palm Beach, FL, 33405
WILSON ZAQUERI Manager 333 Southern Blvd, West Palm Beach, FL, 33405

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000016476 MEDCLUB BY DR. JENN ACTIVE 2016-02-15 2026-12-31 No data 333 SOUTHERN BLVD, 404, WEST PALM BEACH, FL, 33405

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 333 SOUTHERN BLVD,, SUITE 404, West Palm Beach, FL 33405 No data
CHANGE OF MAILING ADDRESS 2020-04-01 333 SOUTHERN BLVD,, SUITE 404, West Palm Beach, FL 33405 No data
CHANGE OF PRINCIPAL ADDRESS 2019-06-17 333 SOUTHERN BLVD,, SUITE 404, West Palm Beach, FL 33405 No data
REINSTATEMENT 2016-11-22 No data No data
REGISTERED AGENT NAME CHANGED 2016-11-22 WILSON, ZAQUERI W No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-11
REINSTATEMENT 2016-11-22
Florida Limited Liability 2015-05-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State