Search icon

BOND URGENT CARE, LLC - Florida Company Profile

Company Details

Entity Name: BOND URGENT CARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOND URGENT CARE, 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: 03 Oct 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2019 (6 years ago)
Document Number: L17000204029
FEI/EIN Number 823110303

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

Address: 325 FIRST ST, WINTER HAVEN, FL, 33880, US
Mail Address: 500 E. CENTRAL AVE, WINTER HAVEN, FL, 33880, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1235641739 2017-10-25 2017-10-25 500 E CENTRAL AVE, WINTER HAVEN, FL, 338803053, US 325 1ST ST N, WINTER HAVEN, FL, 338814111, US

Contacts

Phone +1 863-293-1191

Authorized person

Name JASON MOERSCHBACHER
Role CFO
Phone 8632931191

Taxonomy

Taxonomy Code 261QU0200X - Urgent Care Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
IAKOVIDIS PANAGIOTIS Dr. Agent 500 E. CENTRAL AVE, WINTER HAVEN, FL, 33880
BOND & STEELE CLINIC, P.A. Manager -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-18 325 FIRST ST, WINTER HAVEN, FL 33880 -
REGISTERED AGENT NAME CHANGED 2021-02-04 IAKOVIDIS, PANAGIOTIS, Dr. -
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 500 E. CENTRAL AVE, WINTER HAVEN, FL 33880 -
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-30
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-03-20
Florida Limited Liability 2017-10-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State