Search icon

ONCOLOGY CARE PARTNERS OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: ONCOLOGY CARE PARTNERS OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ONCOLOGY CARE PARTNERS OF FLORIDA, LLC 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: 03 Nov 2022 (2 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2023 (2 years ago)
Document Number: L22000471188
FEI/EIN Number 92-1363504

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

Address: 333 11th Avenue, Nashville, TN, 37203, US
Mail Address: 333 11th Avenue, Nashville, TN, 37203, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1598548299 2023-08-16 2023-08-16 9400 NW 12TH AVE BAY 6, MIAMI, FL, 331502025, US 9400 NW 12TH AVE BAY 6, MIAMI, FL, 331502025, US

Contacts

Phone +1 305-779-0040
Fax 7864011394

Authorized person

Name DAVID EAGLETON
Role SVP
Phone 3143230445

Taxonomy

Taxonomy Code 332900000X - Non-Pharmacy Dispensing Site
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ONCOLOGY CARE PARTNERS OF FLORIDA 401(K) PLAN 2023 921363504 2024-05-24 ONCOLOGY CARE PARTNERS OF FLORIDA, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 621111
Sponsor’s telephone number 3052711115
Plan sponsor’s address 8700 NORTH KENDALL DRIVE, SUITE 100, MIAMI, FL, 33176

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-24
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
ERICH MOUNCE Manager 23660 HIGHWAY 57, LA GRANGE, TN, 38046

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000117590 ONCOLOGY CARE PARTNERS ACTIVE 2023-09-22 2028-12-31 - 8700 N KENDALL DRIVE, SUITE 100, MIAMI, FL, 33176
G23000020458 ONCOLOGY CARE PARTNERS ACTIVE 2023-02-13 2028-12-31 - 8700 NORTH KENDALL DR STE 100, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 333 11th Avenue, Suite 300, Nashville, TN 37203 -
CHANGE OF MAILING ADDRESS 2024-01-25 333 11th Avenue, Suite 300, Nashville, TN 37203 -
REINSTATEMENT 2023-09-25 - -
REGISTERED AGENT NAME CHANGED 2023-09-25 C T CORPORATION SYSTEM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000610236 ACTIVE 1000001012192 MIAMI-DADE 2024-09-12 2034-09-18 $ 793.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-02-14
REINSTATEMENT 2023-09-25
Florida Limited Liability 2022-11-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State