Search icon

COMMUNITY HEALTH SOLUTIONS OF AMERICA PSO, LLC

Company Details

Entity Name: COMMUNITY HEALTH SOLUTIONS OF AMERICA PSO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Nov 2016 (8 years ago)
Document Number: L16000204466
FEI/EIN Number 81-4357826
Address: 6021 142nd Ave N, CLEARWATER, FL, 33760-2822, US
Mail Address: 6021 142nd Ave N, CLEARWATER, FL, 33760-2822, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1053853044 2016-11-08 2016-11-28 13600 ICOT BLVD BLDG B, CLEARWATER, FL, 337603703, US 13600 ICOT BLVD BLDG B, CLEARWATER, FL, 337603703, US

Contacts

Phone +1 888-290-6321
Fax 8888751592

Authorized person

Name DALE SCHMIDT
Role SECRETARY
Phone 8882906321

Taxonomy

Taxonomy Code 207N00000X - Dermatology Physician
Is Primary No
Taxonomy Code 208D00000X - General Practice Physician
Is Primary Yes
Taxonomy Code 213EP1101X - Primary Podiatric Medicine Podiatrist
Is Primary No

Agent

Name Role Address
SCHMIDT DALE F Agent 6021 142nd Ave N, CLEARWATER, FL, 337602822

Manager

Name Role Address
Schmidt Dale F Manager 6021 142nd Ave N, CLEARWATER, FL, 337602822

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-12-21 6021 142nd Ave N, CLEARWATER, FL 33760-2822 No data
CHANGE OF MAILING ADDRESS 2023-12-21 6021 142nd Ave N, CLEARWATER, FL 33760-2822 No data
REGISTERED AGENT ADDRESS CHANGED 2023-12-21 6021 142nd Ave N, CLEARWATER, FL 33760-2822 No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
AMENDED ANNUAL REPORT 2023-12-21
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-17
Florida Limited Liability 2016-11-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State