Search icon

PHYSICIAN PARTNERS OF AMERICA TRANSPORTATION, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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