Search icon

PHYSICIANS OF CENTRAL FLORIDA, LLC

Company Details

Entity Name: PHYSICIANS OF CENTRAL FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Jun 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Nov 2021 (3 years ago)
Document Number: L16000109793
FEI/EIN Number 55-0836056
Address: 18550 U.S. HIGHWAY 441, STE. A, MOUNT DORA, FL, 32757
Mail Address: 18550 U.S. HIGHWAY 441, STE. A, MOUNT DORA, FL, 32757
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1861421018 2006-07-01 2017-08-01 18550 US HIGHWAY 441, MOUNT DORA, FL, 327576725, US 18550 US HIGHWAY 441, SUITE A, MOUNT DORA, FL, 327576725, US

Contacts

Phone +1 352-735-3755
Fax 3527353151

Authorized person

Name DR. KHAI SHENG CHANG
Role PRESIDENT
Phone 3527353755

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
Is Primary Yes

Agent

Name Role Address
Patten Carl WJr. Agent 18550 U.S. HIGHWAY 441, STE. A, MOUNT DORA, FL, 32757

President

Name Role Address
CHANG KHAI M.D. President 18550 U.S. HIGHWAY 441, MOUNT DORA, FL, 32757

Vice President

Name Role Address
Cheema Shahbaz A Vice President 18550 US Hwy 441, Mount Dora, FL, 32757

Boar

Name Role Address
Bisht Ajay H Boar 18550 US Hwy 441, Mount Dora, FL, 32757
Aung MA TM.D. Boar 18550 US Hwy 441, Mount Dora, FL, 32757
Bhattarai Birendra Boar 18550 US Hwy 441, Mount Dora, FL, 32757

Chief Operating Officer

Name Role Address
Zaman Waheeduz Chief Operating Officer 18550 US Hwy 441, Mount Dora, FL, 32757

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-12-22 Patten, Carl W., Jr. No data
REGISTERED AGENT ADDRESS CHANGED 2022-12-22 18550 U.S. HIGHWAY 441, STE. A, MOUNT DORA, FL 32757 No data
LC AMENDMENT 2021-11-12 No data No data
CONVERSION 2016-06-01 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P03000058125. CONVERSION NUMBER 700000161597

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-02-20
AMENDED ANNUAL REPORT 2022-12-22
ANNUAL REPORT 2022-02-03
LC Amendment 2021-11-12
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-03-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State