Search icon

MAGNOLIA GYNECOLOGY, L.L.C. - Florida Company Profile

Company Details

Entity Name: MAGNOLIA GYNECOLOGY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAGNOLIA GYNECOLOGY, L.L.C. 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: 04 Aug 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Dec 2020 (4 years ago)
Document Number: L20000234811
FEI/EIN Number 852455271

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

Address: 3216 W Azeele St. Ste. 2, TAMPA, FL, 33609, US
Mail Address: 3216 W Azeele St. Ste. 2, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1063024149 2020-08-19 2024-09-05 3216 W AZEELE ST STE 2, TAMPA, FL, 336093151, US 3216 W AZEELE ST STE 2, TAMPA, FL, 336093018, US

Contacts

Phone +1 813-773-6627
Fax 8134436001

Authorized person

Name ALEXANDRIA R. REYES
Role PHYSICIAN OWNER
Phone 8137736627

Taxonomy

Taxonomy Code 207V00000X - Obstetrics & Gynecology Physician
Is Primary Yes

Key Officers & Management

Name Role Address
REYES ALEXANDRIA Manager 1000 W Kennedy Blvd, TAMPA, FL, 33606
GASSMAN ALAN SESQ. Agent 1245 COURT STREET, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-12-12 3216 W Azeele St. Ste. 2, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2023-12-12 3216 W Azeele St. Ste. 2, TAMPA, FL 33609 -
LC AMENDMENT 2020-12-03 - -

Documents

Name Date
ANNUAL REPORT 2024-01-15
AMENDED ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-14
LC Amendment 2020-12-03
Florida Limited Liability 2020-08-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State