Search icon

TCMMD LLC

Company Details

Entity Name: TCMMD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 May 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Feb 2020 (5 years ago)
Document Number: L18000113386
FEI/EIN Number 82-5507136
Address: 2011 S. 25th Street, #206, FORT PIERCE, FL, 34947, US
Mail Address: 2011 S. 25th Street, #206, FORT PIERCE, FL, 34947, US
ZIP code: 34947
County: St. Lucie
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1033804265 2023-04-05 2023-04-05 2011 S 25TH ST STE 206, FORT PIERCE, FL, 349474795, US 2011 S 25TH ST STE 206, FORT PIERCE, FL, 349474795, US

Contacts

Phone +1 772-237-3600
Fax 7722367887

Authorized person

Name MR. MATTHEW SCOTT KUYKENDALL SR.
Role PRESIDENT
Phone 7724107751

Taxonomy

Taxonomy Code 261QM1300X - Multi-Specialty Clinic/Center
Is Primary Yes

Agent

Name Role Address
KUYKENDALL MATTHEW SSR. Agent 2011 S. 25th Street, FORT PIERCE, FL, 34947

Manager

Name Role Address
KUYKENDALL MATTHEW SSR. Manager 8055 103rd court, Vero Beach, FL, 32967

Medi

Name Role Address
Sterlace Adam DO Medi 718 Boston Avenue, Fort Pierce, FL, 34950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000135866 TREASURE COAST MEDICAL ACTIVE 2020-10-20 2025-12-31 No data 2011 S. 25TH STREET, #206, FORT PIERCE, FL, 34947

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-02-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-17 2011 S. 25th Street, #206, FORT PIERCE, FL 34947 No data
CHANGE OF MAILING ADDRESS 2020-02-17 2011 S. 25th Street, #206, FORT PIERCE, FL 34947 No data
REGISTERED AGENT NAME CHANGED 2020-02-17 KUYKENDALL, MATTHEW S, SR. No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-17 2011 S. 25th Street, #206, FORT PIERCE, FL 34947 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-01
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-21
REINSTATEMENT 2020-02-17
Florida Limited Liability 2018-05-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State