Search icon

THE CRITICAL CARE AND HOSPITAL MEDICINE GROUP, PLLC

Company Details

Entity Name: THE CRITICAL CARE AND HOSPITAL MEDICINE GROUP, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Oct 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jun 2018 (7 years ago)
Document Number: L16000198577
FEI/EIN Number 81-4287850
Address: 8801 Kastler St, Orlando, FL, 32827, US
Mail Address: 8801 Kastler St, Orlando, FL, 32827, US
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1043837834 2020-06-29 2021-02-05 12617 NARCOOSSEE RD STE 300, ORLANDO, FL, 328327147, US 12617 NARCOOSSEE RD STE 300, ORLANDO, FL, 328327147, US

Contacts

Phone +1 321-945-6799

Authorized person

Name SUMEET BHAVSAR
Role OWNER
Phone 3219456799

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
Is Primary Yes

Agent

Name Role Address
Bhavsar Sumeet Agent 8801 Kastler St, Orlando, FL, 32827

Authorized Member

Name Role Address
BHAVSAR SUMEET Authorized Member 8801 Kastler St, Orlando, FL, 32827

Director

Name Role Address
BHAVSAR SONIYA Director 8815 KASTLER STREET, ORLANDO, FL, 32827

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000045601 FLORIDA INTEGRATIVE MODERN MEDICINE ACTIVE 2023-04-10 2028-12-31 No data 1910 NORTH CENTRAL AVENUE, KISSIMMEE, FL, 34741
G21000127222 FLORIDA INTEGRATIVE MODERN MEDICINE ACTIVE 2021-09-23 2026-12-31 No data 12617 NARCOOSSEE RD. ST 112, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-07-27 8801 Kastler St, Orlando, FL 32827 No data
CHANGE OF MAILING ADDRESS 2021-07-27 8801 Kastler St, Orlando, FL 32827 No data
REGISTERED AGENT ADDRESS CHANGED 2021-07-27 8801 Kastler St, Orlando, FL 32827 No data
REINSTATEMENT 2018-06-13 No data No data
REGISTERED AGENT NAME CHANGED 2018-06-13 Bhavsar, Sumeet No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-15
REINSTATEMENT 2018-06-13
Florida Limited Liability 2016-10-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State