Search icon

PMC KNEE PAIN & RESTORATION, LLC - Florida Company Profile

Company Details

Entity Name: PMC KNEE PAIN & RESTORATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PMC KNEE PAIN & RESTORATION, 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: 12 Jun 2017 (8 years ago)
Document Number: L17000127273
FEI/EIN Number 82-1933078

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

Mail Address: 6903 Fairbrook Way, TAMPA, FL, 33634, US
Address: 200 SW 8TH STREET, SUITE A, OCALA, FL, 34471
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1780192112 2018-01-19 2018-06-18 200 SW 8TH ST STE A, OCALA, FL, 344710952, US 200 SW 8TH ST STE A, OCALA, FL, 34471, US

Contacts

Phone +1 352-369-0104
Fax 3523690107

Authorized person

Name ASHLEY L MORERA
Role CEO
Phone 8134823348

Taxonomy

Taxonomy Code 2083X0100X - Occupational Medicine Physician
Is Primary No
Taxonomy Code 261QM1300X - Multi-Specialty Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
Padgett ASHLEY Manager 6903 Fairbrook Way, TAMPA, FL, 33634
Padgett ASHLEY L Agent 6903 Fairbrook Way, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-02 Padgett , ASHLEY L -
CHANGE OF MAILING ADDRESS 2022-02-09 200 SW 8TH STREET, SUITE A, OCALA, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-09 6903 Fairbrook Way, TAMPA, FL 33634 -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-12
Florida Limited Liability 2017-06-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State