Search icon

COASTAL INJURY CLINIC, LLC

Company Details

Entity Name: COASTAL INJURY CLINIC, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 13 Jul 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Dec 2023 (a year ago)
Document Number: M20000006404
FEI/EIN Number 851849563
Address: 705 Wells Road, Suite 300, Orange Park, FL, 32073, US
Mail Address: 705 Wells Road, Suite 300, Orange Park, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1437768033 2020-07-29 2024-04-26 PO BOX 1869, ORANGE PARK, FL, 320671869, US 2700 RIVERSIDE AVE STE 1, JACKSONVILLE, FL, 322058233, US

Contacts

Phone +1 904-559-6638
Fax 8889270401

Authorized person

Name ANDREW T CHRISTMAN
Role CEO
Phone 9416857688

Taxonomy

Taxonomy Code 174400000X - Specialist
Is Primary No
Taxonomy Code 207X00000X - Orthopaedic Surgery Physician
Is Primary No
Taxonomy Code 2081P2900X - Pain Medicine (Physical Medicine & Rehabilitation) Physician
Is Primary Yes
Taxonomy Code 213E00000X - Podiatrist
Is Primary No

Agent

Name Role
MH CORPORATE SERVICES, INC. Agent

Manager

Name Role Address
POWELL KENNETH Manager 705 Wells Road, Suite 300, Orange Park, FL, 32073

Chief Executive Officer

Name Role Address
Christman Andrew Chief Executive Officer 705 Wells Road, Suite 300, Orange Park, FL, 32073

Chief Operating Officer

Name Role Address
Taboh Gregg Chief Operating Officer 705 Wells Road, Suite 300, Orange Park, FL, 32073

Auth

Name Role
PHYSICIANS GROUP SERVICES, P.A. Auth

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-12-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 705 Wells Road, Suite 300, Orange Park, FL 32073 No data
CHANGE OF MAILING ADDRESS 2023-04-24 705 Wells Road, Suite 300, Orange Park, FL 32073 No data
REGISTERED AGENT NAME CHANGED 2023-04-24 MH Corporate Services, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-18 14 East Bay Street, Jacksonville, FL 32202 No data

Documents

Name Date
ANNUAL REPORT 2024-04-28
LC Amendment 2023-12-13
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2021-03-02
Foreign Limited 2020-07-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State