Search icon

DEERFIELD BEACH PHYSICIAN SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: DEERFIELD BEACH PHYSICIAN SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEERFIELD BEACH PHYSICIAN SERVICES, 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: 19 Jul 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Jun 2022 (3 years ago)
Document Number: L16000135910
FEI/EIN Number 81-3362215

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

Address: 200 CORPORATE BLVD, LAFAYETTE, LA, 70508
Mail Address: 200 CORPORATE BLVD, LAFAYETTE, LA, 70508
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1366100364 2021-12-07 2022-09-27 200 CORPORATE BLVD, LAFAYETTE, LA, 705083870, US 2626 CAPITAL MEDICAL BLVD, TALLAHASSEE, FL, 323084402, US

Contacts

Phone +1 800-893-9698
Phone +1 850-325-5000
Fax 8506565198

Authorized person

Name LISHA C FALK
Role VP OF CONTRACTING
Phone 3376091221

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
Is Primary Yes
Taxonomy Code 208M00000X - Hospitalist Physician
Is Primary No
Taxonomy Code 363A00000X - Physician Assistant
Is Primary No
Taxonomy Code 363L00000X - Nurse Practitioner
Is Primary No

Key Officers & Management

Name Role Address
SCHILLINGER DAVID MD Authorized Member 200 CORPORATE BOULEVARD, LAFAYETTE, LA, 70508
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-06-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-01-25
LC Amendment 2022-06-13
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-22
Florida Limited Liability 2016-07-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State