Search icon

MPP INFUSION CENTER OF KISSIMMEE, LLC - Florida Company Profile

Company Details

Entity Name: MPP INFUSION CENTER OF KISSIMMEE, 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: 13 Jun 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Nov 2023 (a year ago)
Document Number: M19000005817
FEI/EIN Number 83-4687424

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

Address: 607 Oak Commons Boulevard, Kissimmee, FL, 34741, US
Mail Address: 607 Oak Commons Boulevard, Kissimmee, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1407408883 2019-07-15 2022-04-11 1726 COLE BLVD STE 250, LAKEWOOD, CO, 804013262, US 607 OAK COMMONS BLVD, KISSIMMEE, FL, 347414213, US

Contacts

Phone +1 720-465-5030
Phone +1 561-323-8987

Authorized person

Name SUE ELLEN ROTTURA
Role CHIEF OPERATION OFFICER
Phone 5613238987

Taxonomy

Taxonomy Code 207RR0500X - Rheumatology Physician
Is Primary No
Taxonomy Code 261QI0500X - Infusion Therapy Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Multispecialty Physician Partners LLC Manager 607 Oak Commons Boulevard, Kissimmee, FL, 34741

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000118008 VIVO INFUSION ACTIVE 2023-09-25 2028-12-31 - 607 OAK COMMONS BOULEVARD, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 607 Oak Commons Boulevard, Kissimmee, FL 34741 -
CHANGE OF MAILING ADDRESS 2024-03-06 607 Oak Commons Boulevard, Kissimmee, FL 34741 -
LC AMENDMENT 2023-11-02 - -
LC AMENDMENT 2019-08-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
LC Amendment 2023-11-02
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-22
AMENDED ANNUAL REPORT 2021-11-15
ANNUAL REPORT 2021-04-02
AMENDED ANNUAL REPORT 2020-08-17
AMENDED ANNUAL REPORT 2020-08-14
ANNUAL REPORT 2020-05-27
LC Amendment 2019-08-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State