Entity Name: | PHYSICIAN PARTNERS OF AMERICA TRANSPORTATION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PHYSICIAN PARTNERS OF AMERICA TRANSPORTATION, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 Sep 2015 (10 years ago) |
Date of dissolution: | 09 Aug 2024 (8 months ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Aug 2024 (8 months ago) |
Document Number: | L15000166857 |
FEI/EIN Number |
47-5214487
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 501 N REO STREET, TAMPA, FL, 33609, US |
Mail Address: | 501 N REO STREET, TAMPA, FL, 33609, US |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Helms Josh | Chief Executive Officer | 504 N REO STREET, TAMPA, FL, 33609 |
Gari Tracie | Chief Administrative Officer | 504 N REO STREET, TAMPA, FL, 33609 |
Wood David L | Agent | 504 N REO STREET, TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2024-08-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-03-14 | Wood, David L | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-26 | 501 N REO STREET, TAMPA, FL 33609 | - |
CHANGE OF MAILING ADDRESS | 2020-06-26 | 501 N REO STREET, TAMPA, FL 33609 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-26 | 504 N REO STREET, TAMPA, FL 33609 | - |
LC AMENDMENT | 2015-10-16 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2024-08-09 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-04-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State