Search icon

PARADIGM HOSPITALIST GROUP LLC - Florida Company Profile

Company Details

Entity Name: PARADIGM HOSPITALIST GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARADIGM HOSPITALIST GROUP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Feb 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L18000039156
FEI/EIN Number 82-4382967

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

Address: 1580 SANTA BARBARA BLVD, THE VILLAGES, FL, 32159
Mail Address: 1580 SANTA BARBARA BLVD, THE VILLAGES, FL, 32159
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1396237087 2018-05-30 2018-05-30 401 W NORTH BLVD, LEESBURG, FL, 347485044, US 401 W NORTH BLVD, LEESBURG, FL, 347485044, US

Contacts

Phone +1 352-728-4242
Fax 3527288030

Authorized person

Name MALA GUPTA
Role RECORD CUSTODIAN
Phone 3527284242

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
KHANNA DINESH Manager 1580 SANTA BARBARA BLVD, THE VILLAGES, FL, 32159
GUPTA RAVI Manager 401 N BLVD WEST, LEESBURG, FL, 34748
SHAKTAWAT JAMENJAY Manager 6110 SPINNAKER LOOP, LADY LAKE, FL, 32159
ESQUENAZI CRAIG Agent 1580 SANTA BARBARA BLVD, THE VILLAGES, FL, 32159

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-02-22
Florida Limited Liability 2018-02-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State