Search icon

RHEUMATOLOGY CARE ASSOCIATES PLLC

Company Details

Entity Name: RHEUMATOLOGY CARE ASSOCIATES PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 10 Nov 2020 (4 years ago)
Document Number: L20000356043
FEI/EIN Number 85-3990536
Address: 2611 S Hwy 27, Clermont, FL 34711
Mail Address: 2611 S Hwy 27, Clermont, FL 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1912593369 2020-12-18 2020-12-18 2741 CITRUS TOWER BLVD, CLERMONT, FL, 347116699, US 2741 CITRUS TOWER BLVD, CLERMONT, FL, 347116699, US

Contacts

Phone +1 321-370-7600

Authorized person

Name DR. PRIYA PRAKASH
Role OWNER
Phone 3213707600

Taxonomy

Taxonomy Code 207RR0500X - Rheumatology Physician
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RHEUMATOLOGY CARE ASSOCIATES 401(K) PLAN 2023 853990536 2024-07-23 RHEUMATOLOGY CARE ASSOCIATES 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621111
Sponsor’s telephone number 3527170603
Plan sponsor’s address 2741 CITRUS BLVD, CLERMONT, FL, 34711

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
RHEUMATOLOGY CARE ASSOCIATES 401(K) PLAN 2022 853990536 2023-07-19 RHEUMATOLOGY CARE ASSOCIATES 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621111
Sponsor’s telephone number 3527170603
Plan sponsor’s address 2741 CITRUS BLVD, CLERMONT, FL, 34711

Signature of

Role Plan administrator
Date 2023-07-19
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
LEGALINC CORPORATE SERVICES INC. Agent

Director

Name Role Address
PRAKASH, PRIYA Director 2611 S Hwy 27, Clermont, FL 34711

Dr.

Name Role Address
Pareek , Vipul G Dr. 8318 Ludington circle, Orlando, FL 32836

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-31 2611 S Hwy 27, Clermont, FL 34711 No data
CHANGE OF MAILING ADDRESS 2024-10-31 2611 S Hwy 27, Clermont, FL 34711 No data
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-31
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-12
Florida Limited Liability 2020-11-10

Date of last update: 14 Feb 2025

Sources: Florida Department of State