Search icon

THRIVE FAMILY PRACTICE PLLC

Company Details

Entity Name: THRIVE FAMILY PRACTICE PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Jun 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2022 (2 years ago)
Document Number: L21000290402
FEI/EIN Number 87-1369747
Address: 14851 State Road 52, Hudson, FL, 34669, US
Mail Address: 14851 State Road 52, Hudson, FL, 34669, US
ZIP code: 34669
County: Pasco
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1306519962 2021-07-29 2022-03-18 10724 BURNING BUSH TER, LAND O LAKES, FL, 346386883, US 19455 SHUMARD OAK DR UNIT 105, LAND O LAKES, FL, 346387257, US

Contacts

Phone +1 813-751-5074

Authorized person

Name PATRICIA TRNKA-STONE
Role OWNER
Phone 8137515074

Taxonomy

Taxonomy Code 363L00000X - Nurse Practitioner
Is Primary Yes
Taxonomy Code 363LF0000X - Family Nurse Practitioner
Is Primary No
Taxonomy Code 363LP0808X - Psychiatric/Mental Health Nurse Practitioner
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 111347200
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THRIVE FAMILY PRACTICE 401(K) PLAN 2023 871369747 2024-09-13 THRIVE FAMILY PRACTICE PLLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-03-01
Business code 621498
Sponsor’s telephone number 8137515074
Plan sponsor’s address 10724 BURNING BUSH TER, LAND O LAKES, FL, 34638

Signature of

Role Plan administrator
Date 2024-09-13
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
THRIVE FAMILY PRACTICE 401(K) PLAN 2022 871369747 2023-09-13 THRIVE FAMILY PRACTICE PLLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-03-01
Business code 621498
Sponsor’s telephone number 8137515074
Plan sponsor’s address 10724 BURNING BUSH TER, LAND O LAKES, FL, 34638

Signature of

Role Plan administrator
Date 2023-09-13
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Authorized Member

Name Role Address
TRNKA-STONE PATRICIA M Authorized Member 10724 BURNING BUSH TER., LAND O LAKES, FL, 34638

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 14851 State Road 52, Unit 107 #128, Hudson, FL 34669 No data
CHANGE OF MAILING ADDRESS 2024-04-09 14851 State Road 52, Unit 107 #128, Hudson, FL 34669 No data
REGISTERED AGENT NAME CHANGED 2024-04-09 United States Corporation Agents, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-09 476 Riverside Ave., Jacksonville, FL 32202 No data
REINSTATEMENT 2022-11-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
LC AMENDMENT 2021-07-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000691202 ACTIVE 2024CC003866CCAXES PASCO COUNTY COUNTY COURT 2024-10-24 2029-11-05 $24,469.50 PAWNEE LEASING CORPORATION, 3801 AUTOMATION WAY, SUITE 207, FORT COLLINS, CO 80525
J24000183234 ACTIVE 2022-CA-002956 PASCO CTY CT 6TH JUD CIR 2023-11-16 2029-04-02 $20,509.00 IMS FUND, LLC, 247 W 36TH STREET, NEW YORK, NY 10018

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-16
REINSTATEMENT 2022-11-03
LC Amendment 2021-07-16
Florida Limited Liability 2021-06-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State