Search icon

PARKER GOSS AFFILIATED PHYSICIANS, LLC - Florida Company Profile

Company Details

Entity Name: PARKER GOSS AFFILIATED PHYSICIANS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

PARKER GOSS AFFILIATED PHYSICIANS, 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 Jun 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Dec 2023 (a year ago)
Document Number: L15000105563
FEI/EIN Number 32-0471777

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

Address: 4010 W. Boy Scout Blvd, Suite 500, Tampa, FL 33607
Mail Address: 4010 W. Boy Scout Blvd, Suite 500, Tampa, FL 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role
FLORIDA WOMAN CARE, LLC Member
CORPORATION SERVICE COMPANY Agent

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 4010 W. Boy Scout Blvd, Suite 500, Tampa, FL 33607 -
CHANGE OF MAILING ADDRESS 2025-01-28 4010 W. Boy Scout Blvd, Suite 500, Tampa, FL 33607 -
CHANGE OF MAILING ADDRESS 2024-04-09 4010 W. Boy Scout Blvd, Suite 500, Tampa, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 4010 W. Boy Scout Blvd, Suite 500, Tampa, FL 33607 -
REGISTERED AGENT NAME CHANGED 2023-12-15 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2023-12-15 - -
REGISTERED AGENT ADDRESS CHANGED 2023-12-15 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
AMENDED ANNUAL REPORT 2024-09-19
ANNUAL REPORT 2024-04-09
CORLCRACHG 2023-12-15
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-08
AMENDED ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-02-06
AMENDED ANNUAL REPORT 2019-04-10

Date of last update: 20 Feb 2025

Sources: Florida Department of State