Search icon

CONWAY PHYSICIAN GROUP, LLC - Florida Company Profile

Company Details

Entity Name: CONWAY PHYSICIAN GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONWAY PHYSICIAN GROUP, 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 Sep 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Dec 2021 (3 years ago)
Document Number: L16000174357
FEI/EIN Number 81-3925288

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

Address: 425 W. Colonial Dr, Ste 303, Orlando, FL, 32804, US
Mail Address: 425 W. Colonial Dr, Ste 303, Orlando, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Malton Douglas Director 425 W. Colonial Dr, Orlando, FL, 32804
Brown David Secretary 425 W. Colonial Dr, Orlando, FL, 32804
Moyer Carey Amy Chief Operating Officer 425 W. Colonial Dr, Orlando, FL, 32804
McBrien Andrew President 425 W. Colonial Dr, Orlando, FL, 32804
Ozcan Manuk Chief Financial Officer 425 W. Colonial Dr, Orlando, FL, 32804
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-03 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2025-01-03 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-29 425 W. Colonial Dr, Ste 303, Orlando, FL 32804 -
CHANGE OF MAILING ADDRESS 2024-10-29 425 W. Colonial Dr, Ste 303, Orlando, FL 32804 -
LC AMENDMENT 2021-12-29 - -
LC STMNT OF RA/RO CHG 2021-08-12 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
AMENDED ANNUAL REPORT 2024-10-29
ANNUAL REPORT 2024-04-23
AMENDED ANNUAL REPORT 2023-12-06
AMENDED ANNUAL REPORT 2023-08-23
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-25
LC Amendment 2021-12-29
AMENDED ANNUAL REPORT 2021-09-02
CORLCRACHG 2021-08-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State