Search icon

PUTNAM COMMUNITY MEDICAL CENTER, LLC

Company Details

Entity Name: PUTNAM COMMUNITY MEDICAL CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 19 Apr 2000 (25 years ago)
Date of dissolution: 01 May 2015 (10 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 01 May 2015 (10 years ago)
Document Number: M00000000770
FEI/EIN Number 621818453
Address: 330 Seven Springs Way, Brentwood, TN, 37027, US
Mail Address: 330 Seven Springs Way, Brentwood, TN, 37027, US
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1295154185 2014-04-08 2014-04-08 611 ZEAGLER DR, PALATKA, FL, 321773810, US 611 ZEAGLER DR, PALATKA, FL, 321773810, US

Contacts

Phone +1 386-326-8450
Fax 3863268484

Authorized person

Name GAIL KING
Role DIRECTOR OF PHARMACY
Phone 3863268451

Taxonomy

Taxonomy Code 3336I0012X - Institutional Pharmacy
License Number PH17363
State FL
Is Primary Yes

Other Provider Identifiers

Issuer PK
Number 2145072

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
Bivacca Donald J Manager 330 Seven Springs Way, Brentwood, TN, 37027
Teague Kathy Manager 330 Seven Springs Way, Brentwood, TN, 37027
Frantz Steve W Manager 330 Seven Springs Way, Brentwood, TN, 37027
Owens Bradley R Manager 330 Seven Springs Way, Brentwood, TN, 37027
Coggin Michael S Manager 330 Seven Springs Way, Brentwood, TN, 37027
Green Christy J Manager 330 Seven Springs Way, Brentwood, TN, 37027

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2015-05-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-12 330 Seven Springs Way, Brentwood, TN 37027 No data
CHANGE OF MAILING ADDRESS 2015-04-12 330 Seven Springs Way, Brentwood, TN 37027 No data
REGISTERED AGENT NAME CHANGED 2002-01-22 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2002-01-22 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
LC Withdrawal 2015-05-01
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State