Search icon

INNOVACARE CENTRAL FLORIDA PHYSICIANS, LLC - Florida Company Profile

Company Details

Entity Name: INNOVACARE CENTRAL FLORIDA PHYSICIANS, 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: 10 Apr 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Aug 2020 (5 years ago)
Document Number: M20000003623
FEI/EIN Number 85-0559833

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

Address: 425 W. COLONIAL DR., SUITE 303, Orlando, FL, 32804, US
Mail Address: 425 W. COLONIAL DR., SUITE 303, Orlando, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1275200248 2021-08-26 2021-08-26 1111 7TH AVE N STE 107, SAINT PETERSBURG, FL, 337051348, US 1111 7TH AVE N STE 107, SAINT PETERSBURG, FL, 337051348, US

Contacts

Phone +1 727-894-1661

Authorized person

Name DWIGHT PEREZ
Role CREDENTIALING SPECIALIST
Phone 3057337513

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
Is Primary Yes

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324
ICH Flow-Through, LLC Sole 6900 Tavistock Lakes Blvd., Orlando, FL, 32827
Abbott Will Chief Operating Officer 6900 Tavistock Lakes Blvd., Orlando, FL, 32827
Malton Douglas Vice President 6900 Tavistock Lakes Blvd., Orlando, FL, 32827
Brown David Secretary 6900 Tavistock Lakes Blvd., Orlando, FL, 32827
Ravi Chari Chief Operating Officer 6900 Tavistock Lakes Blvd., Orlando, FL, 32827
JORDAN TERESA CHIE 425 W. COLONIAL DR., Orlando, FL, 32804

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000113497 ANGLIN MEDICAL ACTIVE 2021-09-02 2026-12-31 - 13045 SUMMERFIELD SQUARE DR, RIVERVIEW, FL, 33578
G21000106468 ALLY HEALTHCARE ACTIVE 2021-08-17 2026-12-31 - 9740 N. 56TH STREET, SUITE B,, TEMPLE TERRACE, FL, 33617
G21000106467 DR. BRIDGET BELLINGAR DO & ASSOCIATES ACTIVE 2021-08-17 2026-12-31 - 7101 PARK STREET NORTH,, SEMINOLE, FL, 33777
G21000088709 ANGLIN MEDICAL ACTIVE 2021-07-06 2026-12-31 - 44 SOUTH BROADWAY, 1ST FLOOR, WHITE PLAINS, NY, 10601
G21000088661 TITUSVILLE MEDICAL CENTER ACTIVE 2021-07-06 2026-12-31 - 425 W COLONIAL DR STE 303, ORLANDO, FL, 32804
G21000088655 RADHA MEDICAL ACTIVE 2021-07-06 2026-12-31 - 425 W COLONIAL DR STE 303, ORLANDO, FL, 32804
G21000088701 SHREEJI MEDICAL ACTIVE 2021-07-06 2026-12-31 - 425 W COLONIAL DR STE 303, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-03 425 W. COLONIAL DR., SUITE 303, Orlando, FL 32804 -
CHANGE OF MAILING ADDRESS 2025-01-03 425 W. COLONIAL DR., SUITE 303, Orlando, FL 32804 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 6900 Tavistock Lakes Blvd., Suite 300, Orlando, FL 32827 -
CHANGE OF MAILING ADDRESS 2024-04-25 6900 Tavistock Lakes Blvd., Suite 300, Orlando, FL 32827 -
LC AMENDMENT 2020-08-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-04-25
AMENDED ANNUAL REPORT 2023-12-07
AMENDED ANNUAL REPORT 2023-08-23
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-29
AMENDED ANNUAL REPORT 2021-09-13
AMENDED ANNUAL REPORT 2021-09-03
ANNUAL REPORT 2021-04-02
LC Amendment 2020-08-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State