Search icon

PHYSICAL MEDICINE AND PAIN CONSULTANTS, LLC

Company Details

Entity Name: PHYSICAL MEDICINE AND PAIN CONSULTANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Dec 2015 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L15000202626
FEI/EIN Number 81-0796170
Address: 1790 East Venice Ave., Suite 102, Venice, FL, 34292, US
Mail Address: 614 Ravenna Street, Venice, FL, 34285, US
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1629436910 2016-02-02 2019-10-01 614 RAVENNA ST, VENICE, FL, 342853028, US 1790 E VENICE AVE STE 102, VENICE, FL, 342923191, US

Contacts

Phone +1 941-488-0074
Fax 9414882074

Authorized person

Name DAVID HABER
Role OWNER
Phone 9414880074

Taxonomy

Taxonomy Code 207LP2900X - Pain Medicine (Anesthesiology) Physician
Is Primary No
Taxonomy Code 208100000X - Physical Medicine & Rehabilitation Physician
Is Primary Yes

Agent

Name Role Address
Ring Mark SCPA Agent 248 Nokomis Ave. S., Venice, FL, 34285

Manager

Name Role Address
BLOOD JEFFREY R Manager 614 RAVENNA ST, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-10-11 1790 East Venice Ave., Suite 102, Venice, FL 34292 No data
CHANGE OF MAILING ADDRESS 2019-10-11 1790 East Venice Ave., Suite 102, Venice, FL 34292 No data
REGISTERED AGENT NAME CHANGED 2019-09-18 Ring, Mark S., CPA No data
REGISTERED AGENT ADDRESS CHANGED 2019-09-18 248 Nokomis Ave. S., Venice, FL 34285 No data
LC DISSOCIATION MEM 2019-09-03 No data No data

Documents

Name Date
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-04
AMENDED ANNUAL REPORT 2019-10-11
AMENDED ANNUAL REPORT 2019-09-18
CORLCDSMEM 2019-09-03
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-12
Florida Limited Liability 2015-12-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State