Search icon

PRIMARY CARE OF ORANGE CITY LLC

Company Details

Entity Name: PRIMARY CARE OF ORANGE CITY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Jul 2017 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 04 Oct 2018 (6 years ago)
Document Number: L17000145652
FEI/EIN Number 82-2080076
Address: 135 E. MINNESOTA AVE, ORANGE CITY, FL, 32763, US
Mail Address: 341 W. MINNESOTA AVE, ORANGE CITY, FL, 32763, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1972249530 2022-05-06 2022-06-29 341 W MINNESOTA AVE, ORANGE CITY, FL, 327632205, US 135 E MINNESOTA AVE, ORANGE CITY, FL, 327632312, US

Contacts

Phone +1 386-316-5439

Authorized person

Name JOHN CROKER
Role CEO
Phone 3864733553

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
Is Primary No
Taxonomy Code 363L00000X - Nurse Practitioner
Is Primary Yes

Agent

Name Role Address
CROKER JOHN Agent 341 W. MINNESOTA AVE, ORANGE CITY, FL, 32763

Manager

Name Role Address
CROKER JOHN Manager 341 W. MINNESOTA AVE, ORANGE CITY, FL, 32763

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000051610 HOME WOUND CARE OF FLORIDA ACTIVE 2022-04-23 2027-12-31 No data 341 W MINNESOTA AVE, ORANGE CITY, FL, 32763
G18000091191 PRIMARY CARE OF ORANGE CITY EXPIRED 2018-08-15 2023-12-31 No data 341 W MINNESOTA AVE, ORANGE CITY, FL, 32763--220
G17000073904 HOME DOCS FLA EXPIRED 2017-07-10 2022-12-31 No data 314 W MNNESOTA AVE, ORANGE CITY, FL, 32076-3

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2018-10-04 PRIMARY CARE OF ORANGE COUNTY CITY LLC No data
CHANGE OF PRINCIPAL ADDRESS 2018-10-04 135 E. MINNESOTA AVE, ORANGE CITY, FL 32763 No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-17
LC Amendment and Name Change 2018-10-04
AMENDED ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2018-01-24
Florida Limited Liability 2017-07-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State