Search icon

ATTESOR MSO LLC

Company Details

Entity Name: ATTESOR MSO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 May 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Jan 2019 (6 years ago)
Document Number: L18000118974
FEI/EIN Number 830552930
Address: 3440 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021, US
Mail Address: PO BOX 5137, HOLLYWOOD, FL, 33083, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1851943591 2019-07-12 2020-08-13 3350 SW 148TH AVE STE 146, MIRAMAR, FL, 330273257, US 3350 SW 148TH AVE STE 146, MIRAMAR, FL, 330273257, US

Contacts

Phone +1 954-237-4377
Fax 8666531953

Authorized person

Name MR. THEOTIS V WILLIAMS
Role CEO
Phone 9542374412

Taxonomy

Taxonomy Code 302F00000X - Exclusive Provider Organization
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ATTESOR MSO LLC 401K 2023 830552930 2024-07-11 ATTESOR MSO LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 921000
Sponsor’s telephone number 9542374412
Plan sponsor’s address 3440 HOLLYWOOD BLVD, STE 415, HOLLYWOOD, FL, 33021

Signature of

Role Plan administrator
Date 2024-07-11
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
WILLIAMS THEOTIS Agent 3440 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

President

Name Role Address
WILLIAMS THEOTIS President PO BOX 5137, HOLLYWOOD, FL, 33083

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 3440 HOLLYWOOD BLVD, SUITE 415, HOLLYWOOD, FL 33021 No data
CHANGE OF MAILING ADDRESS 2021-04-29 3440 HOLLYWOOD BLVD, SUITE 415, HOLLYWOOD, FL 33021 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 3440 HOLLYWOOD BLVD, SUITE 415, HOLLYWOOD, FL 33021 No data
LC AMENDMENT 2019-01-22 No data No data
REGISTERED AGENT NAME CHANGED 2019-01-22 WILLIAMS, THEOTIS No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
LC Amendment 2019-01-22
Florida Limited Liability 2018-05-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State