Search icon

PATHWAY HEALTHCARE - FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: PATHWAY HEALTHCARE - FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 15 Nov 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Apr 2022 (3 years ago)
Document Number: M17000009713
FEI/EIN Number 823354560

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

Mail Address: 1000 Urban Center Dr, STE 600, Birmingham, AL, 35242, US
Address: 3838 Oak Lawn Ave, STE 1450, Dallas, AL, 75219, US
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1518463140 2018-04-03 2018-04-03 9141 CYPRESS GREEN DR STE 2, JACKSONVILLE, FL, 322562006, US 9141 CYPRESS GREEN DR STE 2, JACKSONVILLE, FL, 322562006, US

Contacts

Phone +1 844-728-4929

Authorized person

Name KRYSTAL SPENCER
Role BUSINESS OFFICE MANAGER
Phone 7312656025

Taxonomy

Taxonomy Code 207QA0401X - Addiction Medicine (Family Medicine) Physician
Is Primary Yes

Key Officers & Management

Name Role Address
OLSON SCOTT Manager 3838 Oak Lawn Ave, Dallas, AL, 75219
BOECKMAN DANIEL Manager 3838 Oak Lawn Ave, Dallas, AL, 75219
GREENE GREGORY Manager 3838 Oak Lawn Ave, Dallas, AL, 75219
Morgan Marie K Director 1000 Urban Center Dr, Birmingham, AL, 35242
CAPITOL CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-04-22 - -
REGISTERED AGENT NAME CHANGED 2022-04-22 CAPITOL CORPORATE SERVICES, INC. -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-14 3838 Oak Lawn Ave, STE 1450, Dallas, AL 75219 -
CHANGE OF MAILING ADDRESS 2020-09-14 3838 Oak Lawn Ave, STE 1450, Dallas, AL 75219 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
AMENDED ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-03
REINSTATEMENT 2022-04-22
ANNUAL REPORT 2020-09-14
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-09-05
Foreign Limited 2017-11-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State