Search icon

PRIMARY CARE MEDICAL CENTER OF GULFPORT, PLLC

Company Details

Name: PRIMARY CARE MEDICAL CENTER OF GULFPORT, PLLC
Jurisdiction: MISSISSIPPI
Business Type: Limited Liability Company
Status: Dissolved
Effective Date: 15 Jun 2001 (24 years ago)
Business ID: 703503
ZIP code: 39503
County: Harrison
State of Incorporation: MISSISSIPPI
Principal Office Address: 15280 Elmwood CourtGulfport, MS 39503

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRIMARY CARE MEDICAL CENTER OF GULFPORT, PLLC 2016 010695875 2017-07-19 PRIMARY CARE MEDICAL CENTER OF GULFPORT, PLLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621111
Sponsor’s telephone number 2288329038
Plan sponsor’s address 15444 DEDEAUX RD. SUITE B, P.O. BOX 3089, GULFPORT, MS, 39505

Signature of

Role Plan administrator
Date 2017-07-19
Name of individual signing ROGER REED
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-19
Name of individual signing ROGER REED
Valid signature Filed with authorized/valid electronic signature
PRIMARY CARE MEDICAL CENTER OF GULFPORT, PLLC 401(K) PROFIT SHARING PLAN 2016 010695875 2017-07-19 PRIMARY CARE MEDICAL CENTER OF GULFPORT, PLLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621111
Sponsor’s telephone number 2288329038
Plan sponsor’s address 15444 DEDEAUX RD. SUITE B, P.O. BOX 3089, GULFPORT, MS, 39505

Signature of

Role Plan administrator
Date 2017-07-19
Name of individual signing ROGER REED
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-19
Name of individual signing ROGER REED
Valid signature Filed with authorized/valid electronic signature
PRIMARY CARE MEDICAL CENTER OF GULFPORT, PLLC 401(K) PROFIT SHARING PLAN 2015 010695875 2016-07-14 PRIMARY CARE MEDICAL CENTER OF GULFPORT, PLLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621111
Sponsor’s telephone number 2288329038
Plan sponsor’s address 15444 DEDEAUX RD. SUITE B, P.O. BOX 3089, GULFPORT, MS, 39505

Signature of

Role Plan administrator
Date 2016-07-14
Name of individual signing ROGER REED
Valid signature Filed with authorized/valid electronic signature
PRIMARY CARE MEDICAL CENTER OF GULFPORT, PLLC 401(K) PROFIT SHARING PLAN 2014 010695875 2015-07-29 PRIMARY CARE MEDICAL CENTER OF GULFPORT, PLLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621111
Sponsor’s telephone number 2288329038
Plan sponsor’s address 15444 DEDEAUX RD. SUITE B, P.O. BOX 3089, GULFPORT, MS, 39505

Signature of

Role Plan administrator
Date 2015-07-29
Name of individual signing JOSEPH HULL
Valid signature Filed with authorized/valid electronic signature
PRIMARY CARE MEDICAL CENTER OF GULFPORT, PLLC 401(K) PROFIT SHARING PLAN 2013 010695875 2014-07-16 PRIMARY CARE MEDICAL CENTER OF GULFPORT, PLLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621111
Sponsor’s telephone number 2288329038
Plan sponsor’s address 15444 DEDEAUX RD. SUITE B, P.O. BOX, P.O. BOX 3089, GULFPORT, MS, 39505

Signature of

Role Plan administrator
Date 2014-07-16
Name of individual signing JOSEPH HULL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-16
Name of individual signing BOBBIE R ROBICHEAUX
Valid signature Filed with authorized/valid electronic signature
PRIMARY CARE MEDICAL CENTER OF GULFPORT, PLLC 401(K) PROFIT SHARING PLAN 2012 010695875 2013-06-06 PRIMARY CARE MEDICAL CENTER OF GULFPORT, PLLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621111
Sponsor’s telephone number 2288329038
Plan sponsor’s address 15444 DEDEAUX RD. SUITE B, P.O. BOX 3089, GULFPORT, MS, 39505

Signature of

Role Plan administrator
Date 2013-06-06
Name of individual signing JOSEPH HULL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-06-06
Name of individual signing JOSEPH HULL
Valid signature Filed with authorized/valid electronic signature
PRIMARY CARE MEDICAL CENTER OF GULFPORT, PLLC 401(K) PROFIT SHARING PLAN 2011 010695875 2012-07-25 PRIMARY CARE MEDICAL CENTER OF GULFPORT, PLLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621111
Sponsor’s telephone number 2288329038
Plan sponsor’s address 15444 DEDEAUX RD SUITE B, P.O. BOX 3089, GULFPORT, MS, 39505

Plan administrator’s name and address

Administrator’s EIN 010695875
Plan administrator’s name PRIMARY CARE MEDICAL CENTER OF GULFPORT, PLLC
Plan administrator’s address 15444 DEDEAUX RD SUITE B, P.O. BOX 3089, GULFPORT, MS, 39505
Administrator’s telephone number 2288329038

Signature of

Role Plan administrator
Date 2012-07-25
Name of individual signing JOSEPH HULL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-07-25
Name of individual signing JOSEPH HULL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ROGER REED Agent 15444 Dedeaux Road, Suite - B, Gulfport, MS 39503

Manager

Name Role Address
Bobbie Rhea Robicheaux Manager 15280 Elmwood Court, GULFPORT, MS 39503

Member

Name Role Address
ROGER REED Member 15280 Elmwood Court, GULFPORT, MS 39503

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2018-12-10 Admin Dissolution: AR
Notice to Dissolve/Revoke Filed 2018-09-07 Notice to Dissolve/Revoke
Annual Report LLC Filed 2017-04-04 Annual Report For PRIMARY CARE MEDICAL CENTER OF GULFPORT, PLLC
Annual Report LLC Filed 2016-07-07 Annual Report For PRIMARY CARE MEDICAL CENTER OF GULFPORT, PLLC
Annual Report LLC Filed 2015-04-06 Annual Report For PRIMARY CARE MEDICAL CENTER OF GULFPORT, PLLC
Reinstatement Filed 2014-12-29 Reinstatement For PRIMARY CARE MEDICAL CENTER OF GULFPORT, PLLC
Admin Dissolution Filed 2014-12-20 Admin Dissolution: AR
Notice to Dissolve/Revoke Filed 2014-10-13 Notice to Dissolve/Revoke
Amendment Form Filed 2013-12-17 Amendment
Annual Report LLC Filed 2012-03-10 Annual Report LLC

Date of last update: 27 Dec 2024

Sources: Mississippi Secretary of State