Search icon

PHYSICIAN SERVICES IPA, LLC - Florida Company Profile

Branch

Company Details

Entity Name: PHYSICIAN SERVICES IPA, 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: 20 Dec 2018 (6 years ago)
Branch of: PHYSICIAN SERVICES IPA, LLC, NEW YORK (Company Number 4437735)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2023 (a year ago)
Document Number: M18000011517
FEI/EIN Number 463503852

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

Address: 3113 LAWTON RD., STE 250, ORLANDO, FL, 32803, US
Mail Address: 3113 LAWTON RD., STE 250, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: NEW YORK

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1336573351 2013-08-27 2013-08-27 400 GATLIN AVE, ORLANDO, FL, 328066940, US 400 GATLIN AVE, ORLANDO, FL, 328066940, US

Contacts

Phone +1 888-829-8550
Fax 8888437191

Authorized person

Name MR. CASEY B DELOACH
Role MANAGER
Phone 8888298550

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
Is Primary Yes

Other Provider Identifiers

Issuer MEDICARE PTAN
Number PHC059

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
McGinn James Auth 3113 LAWTON RD., STE 250, ORLANDO, FL, 32803
VAXCARE, LLC Manager -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-04 Suite 100 800 N. Magnolia Avenue, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2025-02-04 Suite 100 800 N. Magnolia Avenue, ORLANDO, FL 32803 -
REINSTATEMENT 2023-11-15 - -
REGISTERED AGENT NAME CHANGED 2023-11-15 Corporation Service Company -
REGISTERED AGENT ADDRESS CHANGED 2023-11-15 1201 Hays Street, TALLAHASSEE, FL 32301 -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-04-15
REINSTATEMENT 2023-11-15
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-06-26
Foreign Limited 2018-12-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State