Search icon

WESTSIDE SURGERY CENTER, LTD. - Florida Company Profile

Company Details

Entity Name: WESTSIDE SURGERY CENTER, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Aug 1990 (35 years ago)
Date of dissolution: 18 Jan 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 18 Jan 2023 (2 years ago)
Document Number: A30542
FEI/EIN Number 593026856

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

Address: ONE PARK PLAZA, NASHVILLE, TN, 37203, US
Mail Address: P.O. BOX 750, LEGAL DEPT., NASHVILLE, TN, 37202, US
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001677509 ONE PARK PLAZA, NASHVILLE, TN, 37203 ONE PARK PLAZA, NASHVILLE, TN, 37203 615-344-1444

Filings since 2016-06-22

Form type D
File number 021-265585
Filing date 2016-06-22
File View File

Key Officers & Management

Name Role Address
PARAGON WSC, INC. General Partner -
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G99350900139 PARKSIDE SURGERY CENTER EXPIRED 1999-12-16 2024-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203

Events

Event Type Filed Date Value Description
CONVERSION 2023-01-18 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS WESTSIDE SURGERY CENTER, LLC. CONVERSION NUMBER 900000235619
REGISTERED AGENT ADDRESS CHANGED 2004-04-26 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-26 ONE PARK PLAZA, NASHVILLE, TN 37203 -
CHANGE OF MAILING ADDRESS 2004-04-26 ONE PARK PLAZA, NASHVILLE, TN 37203 -
REGISTERED AGENT NAME CHANGED 2002-01-26 CT CORPORATION SYSTEM -
AMENDED AND RESTATED CERTIFICATE 1995-03-13 - -
AMENDED AND RESTATED CERTIFICATE 1992-05-27 - -
AMENDMENT 1990-12-21 - -

Documents

Name Date
ANNUAL REPORT 2023-01-20
Conversion 2023-01-18
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-20

Date of last update: 01 May 2025

Sources: Florida Department of State