Search icon

W4P, LLC - Florida Company Profile

Company Details

Entity Name: W4P, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

W4P, 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 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Nov 2021 (3 years ago)
Document Number: L16000174408
FEI/EIN Number 814208255

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

Address: 40 S Palafox Place, 4th FLOOR, PENSACOLA, FL, 32502, US
Mail Address: 5000 AMBASSADOR CAFFERY PARKWAY, BLDG, 15, STE A, LAFAYETTE, LA, 70508, US
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1215456207 2017-09-12 2017-09-12 PO BOX 9188, DAYTONA BEACH, FL, 321209188, US 6201 N SUNCOAST BLVD, CRYSTAL RIVER, FL, 344286712, US

Contacts

Phone +1 386-274-7800
Fax 3862747801
Phone +1 352-795-6560

Authorized person

Name RODERICK N BENNETT
Role PRESIDENT
Phone 3862747914

Taxonomy

Taxonomy Code 207P00000X - Emergency Medicine Physician
Is Primary Yes

Key Officers & Management

Name Role Address
BENNETT, M.D. RODERICK President 4909 SUMMIT VIEW DR., BROOKSVILLE, FL, 34601
BENNETT, M.D. RODERICK Authorized Manager 4909 SUMMIT VIEW DR., BROOKSVILLE, FL, 34601
VILLARREAL, M.D. ONIER Executive Vice President 19114 MAGNOLIA FARMS LANE, ODESSA, FL, 33556
YARBROUGH WILLIAM Chief Executive Officer 40 S Palafox Place, PENSACOLA, FL, 32502
INCORP SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000000611 SOUTHEAST EMERGENCY PARTNERS ACTIVE 2022-01-03 2027-12-31 - 5000 AMBASSADOR CAFFERY PARKWAY, BLDG 15 STE. A, LAFAYETTE, LA, 70508
G16000115463 HERNANDO COUNTY EMERGENCY PHYSICIANS EXPIRED 2016-10-24 2021-12-31 - 999 FORT PICKENS ROAD APT 309, PENSACOLA BEACH, FL, 32561

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-27 40 S Palafox Place, 4th FLOOR, PENSACOLA, FL 32502 -
LC AMENDMENT 2021-11-04 - -
CHANGE OF MAILING ADDRESS 2021-11-04 40 S Palafox Place, 4th FLOOR, PENSACOLA, FL 32502 -
REGISTERED AGENT NAME CHANGED 2021-11-04 INCORP SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-01
LC Amendment 2021-11-04
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State