Search icon

SARASOTA AMBULATORY SURGERY CENTER, LTD. - Florida Company Profile

Company Details

Entity Name: SARASOTA AMBULATORY SURGERY CENTER, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 22 Jul 2005 (20 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 26 Aug 2009 (16 years ago)
Document Number: A05000001455
FEI/EIN Number 203686491

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

Mail Address: 340 Seven Springs Way, Brentwood, TN, 37027, US
Address: 2821 Proctor Road, Sarasota, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1740230523 2006-05-11 2023-12-27 2821 PROCTOR RD, SARASOTA, FL, 342316443, US 2821 PROCTOR RD, SARASOTA, FL, 342316443, US

Contacts

Phone +1 941-870-7872
Fax 8135696268

Authorized person

Name JENNIFER BOYD BALDOCK
Role OFFICER AND AUTHORIZED OFFICIAL
Phone 6152345954

Taxonomy

Taxonomy Code 261QA1903X - Ambulatory Surgical Clinic/Center
License Number 1128
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 076154100
State FL

Key Officers & Management

Name Role
CORPORATION SERVICE COMPANY Agent

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-08 2821 Proctor Road, Sarasota, FL 34231 -
CHANGE OF MAILING ADDRESS 2024-04-02 2821 Proctor Road, Sarasota, FL 34231 -
REGISTERED AGENT NAME CHANGED 2011-07-20 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2011-07-20 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
LP AMENDMENT 2009-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State