Search icon

HPP PHYSICIANS, LLC - Florida Company Profile

Company Details

Entity Name: HPP PHYSICIANS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HPP 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: 11 Sep 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Aug 2022 (3 years ago)
Document Number: L15000155510
FEI/EIN Number 47-5035940

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

Address: 3030 N. ROCKY POINT DR., TAMPA, FL, 33607, US
Mail Address: 3030 N. ROCKY POINT DR., TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1184093023 2015-09-22 2023-07-10 PO BOX 25487, SARASOTA, FL, 342772487, US 3844 BEE RIDGE RD FL 2, SARASOTA, FL, 342331163, US

Contacts

Phone +1 941-202-5342
Fax 8552534836
Fax 9412025342

Authorized person

Name NEIL BEDI
Role MANAGING PARTNER
Phone 9412025337

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
Is Primary Yes

Key Officers & Management

Name Role Address
B&B HEALTH PARTNERS, LLC Authorized Member -
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 3030 N. ROCKY POINT DR., SUITE 825, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2024-03-01 3030 N. ROCKY POINT DR., SUITE 825, TAMPA, FL 33607 -
LC AMENDMENT 2022-08-30 - -
LC AMENDMENT 2022-05-06 - -
REGISTERED AGENT NAME CHANGED 2022-05-06 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2022-05-06 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-27
LC Amendment 2022-08-30
LC Amendment 2022-05-06
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-25
AMENDED ANNUAL REPORT 2017-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State