Search icon

AMBULATORY SURGICAL FACILITY OF SOUTH FLORIDA, L.L.L.P. - Florida Company Profile

Company Details

Entity Name: AMBULATORY SURGICAL FACILITY OF SOUTH FLORIDA, L.L.L.P.
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: 23 Dec 1986 (38 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 22 Aug 2013 (12 years ago)
Document Number: A23905
FEI/EIN Number 592753716

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

Address: 1A BURTON HILLS BLVD., NASHVILLE, TN, 37215, US
Mail Address: 1A BURTON HILLS BLVD., NASHVILLE, TN, 37215, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role
ATLANTIC COAST ASC GP1, INC, General Partner
CORPORATION SERVICE COMPANY Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000045159 MEMORIAL SAME DAY SURGERY CENTER ACTIVE 2021-04-02 2026-12-31 - 501 N FLAMINGO ROAD, PEMBROKE PINES, FL, 33028-1016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 1A BURTON HILLS BLVD., SUITE 300, NASHVILLE, TN 37215 -
CHANGE OF MAILING ADDRESS 2024-04-24 1A BURTON HILLS BLVD., SUITE 300, NASHVILLE, TN 37215 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-30 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2017-05-30 CORPORATION SERVICE COMPANY -
LP AMENDMENT 2013-08-22 - -
LP AMENDMENT 2006-12-29 - -
CONTRIBUTION CHANGE 2003-06-16 - -
CONTRIBUTION CHANGE 2002-04-26 - -
CONTRIBUTION CHANGE 2001-05-07 - -
CONTRIBUTION CHANGE 2000-05-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000046772 TERMINATED 1000000432606 BROWARD 2012-12-26 2023-01-02 $ 721.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12001076077 TERMINATED 1000000306803 BROWARD 2012-12-19 2022-12-28 $ 1,291.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-19
Reg. Agent Change 2017-05-30
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State