Search icon

BAYSHORE PHYSICIANS OF FLORIDA, L.C. - Florida Company Profile

Company Details

Entity Name: BAYSHORE PHYSICIANS OF FLORIDA, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAYSHORE PHYSICIANS OF FLORIDA, 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 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Mar 2022 (3 years ago)
Document Number: L95000000602
FEI/EIN Number 593026973

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

Address: 13910 Fivay Rd, Ste 15, HUDSON, FL, 34667, US
Mail Address: 13910 FIVAY ROAD ., HUDSON, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ ESTEBAN AM.D. Manager 13910 FIVAY ROAD, HUDSON, FL, 34667
RUIZ ALFONZO M.D. Agent 13910 FIVAY ROAD, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-15 13910 FIVAY ROAD, SUITE 15, HUDSON, FL 34667 -
CHANGE OF MAILING ADDRESS 2022-03-15 13910 Fivay Rd, Ste 15, HUDSON, FL 34667 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-15 13910 Fivay Rd, Ste 15, HUDSON, FL 34667 -
REINSTATEMENT 2022-03-15 - -
REGISTERED AGENT NAME CHANGED 2022-03-15 RUIZ, ALFONZO, M.D. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2003-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-02-13
REINSTATEMENT 2022-03-15
REINSTATEMENT 2013-10-09
ANNUAL REPORT 2012-09-18
ANNUAL REPORT 2011-06-14
ANNUAL REPORT 2010-06-29
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-05-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State