Entity Name: | TRINITY MEDICAL PHYSICIAN SERVICES, 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: | 18 May 2020 (5 years ago) |
Document Number: | M20000004565 |
FEI/EIN Number |
85-0888022
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 425 W. Colonial Dr., Orlando, FL, 32804, US |
Mail Address: | 425 W. Colonial Dr., Orlando, FL, 32804, US |
ZIP code: | 32804 |
County: | Orange |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Brown David | Secretary | 425 W. Colonial Dr., Orlando, FL, 32804 |
McBrien Andrew | President | 425 W. Colonial Dr., Orlando, FL, 32804 |
Ozcan Manuk | Chief Financial Officer | 425 W. Colonial Dr., Orlando, FL, 32804 |
Moyer Carey Amy | Chief Operating Officer | 425 W. Colonial Dr., Orlando, FL, 32804 |
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-03 | 425 W. Colonial Dr., Ste 303, Orlando, FL 32804 | - |
CHANGE OF MAILING ADDRESS | 2025-01-03 | 425 W. Colonial Dr., Ste 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 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000720076 | TERMINATED | 1000001018779 | COLUMBIA | 2024-11-08 | 2034-11-13 | $ 3,689.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-04-25 |
AMENDED ANNUAL REPORT | 2023-11-20 |
AMENDED ANNUAL REPORT | 2023-11-15 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-03-29 |
AMENDED ANNUAL REPORT | 2021-08-09 |
ANNUAL REPORT | 2021-04-02 |
Foreign Limited | 2020-05-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State