Search icon

SUNIL AYYAGARI MD, PLLC - Florida Company Profile

Company Details

Entity Name: SUNIL AYYAGARI MD, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNIL AYYAGARI MD, PLLC 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: 05 Jul 2016 (9 years ago)
Document Number: L16000127519
FEI/EIN Number 81-3225475

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

Address: 350 Llano de Los Robles Ave, San Jose, FL, 95136, US
Mail Address: 350 Llano de Los Robles Ave, San Jose, FL, 95136, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1043763261 2016-07-25 2016-07-25 824 NE 19TH AVE, FORT LAUDERDALE, FL, 333043081, US 824 NE 19TH AVE, FORT LAUDERDALE, FL, 333043081, US

Contacts

Phone +1 309-472-6669

Authorized person

Name DR. SUNIL AYYAGARI
Role MEDICAL DIRECTOR
Phone 3094726669

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
License Number ME 97865
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
AYYAGARI SUNIL Authorized Member 333 Fern St., West Palm Beach, FL, 33401
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-17 350 Llano de Los Robles Ave, Unit 4, San Jose, FL 95136 -
CHANGE OF MAILING ADDRESS 2023-01-17 350 Llano de Los Robles Ave, Unit 4, San Jose, FL 95136 -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-29
Florida Limited Liability 2016-07-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State