Search icon

VILLAGE PHYSICIAN GROUP, LLC

Company Details

Entity Name: VILLAGE PHYSICIAN GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Jul 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 12 Aug 2021 (3 years ago)
Document Number: L15000130412
FEI/EIN Number 47-4710823
Address: 425 W. Colonial Dr., Ste 303, Orlando, FL, 32804, US
Mail Address: 425 W. Colonial Dr., Ste 303, Orlando, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Vice President

Name Role Address
Malton Douglas Vice President 425 W. Colonial Dr., Orlando, FL, 32804

Secretary

Name Role Address
Brown David Secretary 425 W. Colonial Dr., Orlando, FL, 32804

Chief Operating Officer

Name Role Address
Moyer Carey Amy Chief Operating Officer 425 W. Colonial Dr., Orlando, FL, 32804

President

Name Role Address
McBrien Andrew President 425 W. Colonial Dr., Orlando, FL, 32804

Chief Financial Officer

Name Role Address
Ozcan Manuk Chief Financial Officer 425 W. Colonial Dr., Orlando, FL, 32804

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-29 425 W. Colonial Dr., Ste 303, Orlando, FL 32804 No data
CHANGE OF MAILING ADDRESS 2024-10-29 425 W. Colonial Dr., Ste 303, Orlando, FL 32804 No data
LC STMNT OF RA/RO CHG 2021-08-12 No data No data
REGISTERED AGENT NAME CHANGED 2021-08-12 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2021-08-12 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
AMENDED ANNUAL REPORT 2024-10-29
ANNUAL REPORT 2024-04-23
AMENDED ANNUAL REPORT 2023-12-07
AMENDED ANNUAL REPORT 2023-08-23
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-29
CORLCRACHG 2021-08-12
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-01-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State