Entity Name: | PRIXUS MEDICAL GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 01 Sep 2015 (9 years ago) |
Last Event: | LC STMNT OF WITHDRAWAL |
Event Date Filed: | 07 Feb 2020 (5 years ago) |
Document Number: | L15000149458 |
FEI/EIN Number | 37-1791307 |
Address: | 8624 Lee Vista Blvd, ORLANDO, FL, 32829, US |
Mail Address: | 8624 Lee Vista Blvd, Suite 2, ORLANDO, FL, 32829, US |
ZIP code: | 32829 |
County: | Orange |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1881065324 | 2015-10-09 | 2024-10-11 | 12092 JEWEL FISH LN, ORLANDO, FL, 328277141, US | 8624 LEE VISTA BLVD, ORLANDO, FL, 328298383, US | |||||||||||||||
|
Name | MR. RAPHAEL BONES |
Role | PRESIDENT |
Phone | 4077203209 |
Taxonomy
Taxonomy Code | 207R00000X - Internal Medicine Physician |
License Number | ME116549 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
BONES RAPHAEL | Agent | 12092 Jewel Fish Lane, Orlando, FL, 32827 |
Name | Role | Address |
---|---|---|
Bones Raphael | Manager | 8624 Lee Vista Blvd, ORLANDO, FL, 32829 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000104382 | PRIXUS MEDICAL | EXPIRED | 2015-10-12 | 2020-12-31 | No data | 12092 JEWEL FISH LN, ORLANDO, FL, 32827 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-01-05 | 12092 Jewel Fish Lane, Orlando, FL 32827 | No data |
LC STMNT OF WITHDRAWAL | 2020-02-07 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-24 | 8624 Lee Vista Blvd, Suite 2, ORLANDO, FL 32829 | No data |
REGISTERED AGENT NAME CHANGED | 2020-01-24 | BONES, RAPHAEL | No data |
CHANGE OF MAILING ADDRESS | 2018-04-26 | 8624 Lee Vista Blvd, Suite 2, ORLANDO, FL 32829 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-01-05 |
CORLCSWITH | 2020-02-07 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State