Search icon

KISSIMMEE URGENT CARE, LLC - Florida Company Profile

Company Details

Entity Name: KISSIMMEE URGENT CARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KISSIMMEE URGENT CARE, 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: 28 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Mar 2020 (5 years ago)
Document Number: L16000019555
FEI/EIN Number 47-5314250

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

Address: 2128 MICHIGAN AVE, KISSIMMEE, FL, 34744, US
Mail Address: 2128 MICHIGAN AVE, KISSIMMEE, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1093187320 2015-10-26 2015-10-30 2128 MICHIGAN AVE, KISSIMMEE, FL, 347442927, US 2128 MICHIGAN AVE, KISSIMMEE, FL, 347442927, US

Contacts

Phone +1 407-414-1796
Fax 4074838946

Authorized person

Name DR. LATCHMAN SHARMA HARDOWAR
Role MD
Phone 4074141796

Taxonomy

Taxonomy Code 261QU0200X - Urgent Care Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
HARDOWAR LATCHMAN MGR Manager 2128 MICHIGAN AVE, KISSIMMEE, FL, 34744
HARDOWAR ROSHNIE MGR Manager 2128 MICHIGAN AVE, KISSIMMEE, FL, 34744
HARDOWAR LATCHMAN Agent 2128 MICHIGAN AVE, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-03-12 - -
REGISTERED AGENT NAME CHANGED 2020-03-12 HARDOWAR, LATCHMAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-02
REINSTATEMENT 2020-03-12
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-09-13
Florida Limited Liability 2016-01-28

Date of last update: 02 May 2025

Sources: Florida Department of State