Search icon

MARCELLA SCACCIA PHYSICIAN PLLC

Branch

Company Details

Entity Name: MARCELLA SCACCIA PHYSICIAN PLLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 08 Apr 2011 (14 years ago)
Branch of: MARCELLA SCACCIA PHYSICIAN PLLC, NEW YORK (Company Number 4016471)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2017 (8 years ago)
Document Number: M11000001783
FEI/EIN Number 900692016
Address: 2937 S Atlantic Ave, DAYTONA BEACH SHORES, FL, 32118, US
Mail Address: 2937 S Atlantic Ave, DAYTONA BEACH SHORES, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: NEW YORK

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1043507338 2011-07-07 2011-07-07 2922 SEA OATS CIR, DAYTONA BEACH SHORES, FL, 321185938, US 2922 SEA OATS CIR, DAYTONA BEACH SHORES, FL, 321185938, US

Contacts

Phone +1 386-871-0675
Fax 3867679085

Authorized person

Name MARCELLA SCACCIA
Role CEO
Phone 3868710675

Taxonomy

Taxonomy Code 207QG0300X - Geriatric Medicine (Family Medicine) Physician
License Number 109319
State FL
Is Primary Yes

Agent

Name Role Address
Nammour Henri Agent 2937 S Atlantic Ave Apt 602, DAYTONA BEACH SHORES, FL, 32118

Manager

Name Role Address
SCACCIA MARCELLA Manager 2937 S Atlantic Ave, DAYTONA BEACH SHORES, FL, 32118

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000035513 TOTAL WELLNESS & HEALTHY AGING FOUNDATION EXPIRED 2011-04-11 2016-12-31 No data 2922 SEA OATS CIRCLE, DAYTONA BEACH SHORES, FL, 32118

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-18 2937 S Atlantic Ave Apt 602, DAYTONA BEACH SHORES, FL 32118 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-04 2937 S Atlantic Ave, Apt 602, DAYTONA BEACH SHORES, FL 32118 No data
REINSTATEMENT 2017-01-04 No data No data
CHANGE OF MAILING ADDRESS 2017-01-04 2937 S Atlantic Ave, Apt 602, DAYTONA BEACH SHORES, FL 32118 No data
REGISTERED AGENT NAME CHANGED 2017-01-04 Nammour, Henri No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2014-10-04 No data No data
REVOKED FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-18
REINSTATEMENT 2017-01-04
ANNUAL REPORT 2015-04-26
REINSTATEMENT 2014-10-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State