Search icon

SOUTHERN SPORTS MEDICINE PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHERN SPORTS MEDICINE PARTNERS, 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: 28 Jul 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2021 (4 years ago)
Document Number: M20000006529
FEI/EIN Number 85-2191253

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

Address: 5130 Sunforest Drive, Suite 100, Tampa, FL, 34691, US
Mail Address: 5130 Sunforest Drive, Suite 100, Tampa, FL, 34691, US
ZIP code: 34691
County: Pasco
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Cooper Michael Auth 5130 Sunforest Drive, Tampa, FL, 34691
Ishbia Justin Auth 5130 Sunforest Drive, Tampa, FL, 34691
Sweeney Matthew Auth 5130 Sunforest Drive, Tampa, FL, 34691
Zinnecker Richard Auth 5130 Sunforest Drive, Tampa, FL, 34691
Trip Cole Auth 5130 Sunforest Drive, Tampa, FL, 34691
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000097617 PARTNERCARE ACTIVE 2021-07-27 2026-12-31 - 1 EAST WACKER DRIVE, SUITE 2900, CHICAGO, IL, 60601

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-29 5130 Sunforest Drive, Suite 100, Tampa, FL 34691 -
CHANGE OF MAILING ADDRESS 2024-03-29 5130 Sunforest Drive, Suite 100, Tampa, FL 34691 -
REINSTATEMENT 2021-10-19 - -
REGISTERED AGENT NAME CHANGED 2021-10-19 CT CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-10
AMENDED ANNUAL REPORT 2024-09-06
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-05
AMENDED ANNUAL REPORT 2022-08-16
ANNUAL REPORT 2022-03-03
REINSTATEMENT 2021-10-19
Foreign Limited 2020-07-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State