Search icon

FLORIDA ENDOSCOPY AND SURGERY CENTER, LLC

Company Details

Entity Name: FLORIDA ENDOSCOPY AND SURGERY CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Jan 2000 (25 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 25 Feb 2014 (11 years ago)
Document Number: L00000000452
FEI/EIN Number 593622500
Address: 12900 Cortez Blvd., Brooksville, FL, 34613, US
Mail Address: 12900 Cortez Blvd., Brooksville, FL, 34613, US
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1982284485 2021-04-09 2024-02-19 12180 CORTEZ BLVD, BROOKSVILLE, FL, 346135578, US 12180 CORTEZ BLVD, BROOKSVILLE, FL, 346135578, US

Contacts

Phone +1 352-596-4999
Fax 3525962769

Authorized person

Name JAMES PATRICK WRIGHT
Role VP, PHYSICIANS BUSINESS SERVICES
Phone 6154657587

Taxonomy

Taxonomy Code 261QA1903X - Ambulatory Surgical Clinic/Center
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA ENDOSCOPY AND SURGERY 401(K) PROFIT SHARING PLAN & TRUST 2011 593622500 2012-09-12 FLORIDA ENDOSCOPY AND SURGERY CENTER, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-05-01
Business code 621111
Sponsor’s telephone number 3525961145
Plan sponsor’s address 12900 CORTEZ BLVD., SUITE 103, BROOKSVILLE, FL, 34613

Plan administrator’s name and address

Administrator’s EIN 593622500
Plan administrator’s name FLORIDA ENDOSCOPY AND SURGERY CENTER, LLC
Plan administrator’s address 12900 CORTEZ BLVD., SUITE 103, BROOKSVILLE, FL, 34613
Administrator’s telephone number 3525961145

Signature of

Role Plan administrator
Date 2012-09-12
Name of individual signing PATRICK MALONEY
Valid signature Filed with authorized/valid electronic signature
FLORIDA ENDOSCOPY AND SURGERY 401(K) PROFIT SHARING PLAN & TRUST 2011 593622500 2012-07-30 FLORIDA ENDOSCOPY AND SURGERY CENTER, LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-05-01
Business code 621111
Sponsor’s telephone number 3525961145
Plan sponsor’s address 12900 CORTEZ BLVD., SUITE 103, BROOKSVILLE, FL, 34613

Plan administrator’s name and address

Administrator’s EIN 593622500
Plan administrator’s name FLORIDA ENDOSCOPY AND SURGERY CENTER, LLC
Plan administrator’s address 12900 CORTEZ BLVD., SUITE 103, BROOKSVILLE, FL, 34613
Administrator’s telephone number 3525961145

Signature of

Role Plan administrator
Date 2012-07-30
Name of individual signing PATRICK MALONEY
Valid signature Filed with authorized/valid electronic signature
FLORIDA ENDOSCOPY AND SURGERY 401(K) PROFIT SHARING PLAN & TRUST 2010 593622500 2011-07-18 FLORIDA ENDOSCOPY AND SURGERY CENTER, LLC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-05-01
Business code 621111
Sponsor’s telephone number 3525961145
Plan sponsor’s address 12900 CORTEZ BLVD., SUITE 103, BROOKSVILLE, FL, 34613

Plan administrator’s name and address

Administrator’s EIN 593622500
Plan administrator’s name FLORIDA ENDOSCOPY AND SURGERY CENTER, LLC
Plan administrator’s address 12900 CORTEZ BLVD., SUITE 103, BROOKSVILLE, FL, 34613
Administrator’s telephone number 3525961145

Signature of

Role Plan administrator
Date 2011-07-18
Name of individual signing KELLY RHINEBERGER
Valid signature Filed with authorized/valid electronic signature
FLORIDA ENDOSCOPY AND SURGERY 401(K) PROFIT SHARING PLAN & TRUST 2009 593622500 2010-08-20 FLORIDA ENDOSCOPY AND SURGERY CENTER, LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-05-01
Business code 621111
Sponsor’s telephone number 3525961145
Plan sponsor’s address 12900 CORTEZ BLVD., SUITE 103, BROOKSVILLE, FL, 34613

Plan administrator’s name and address

Administrator’s EIN 593622500
Plan administrator’s name FLORIDA ENDOSCOPY AND SURGERY CENTER, LLC
Plan administrator’s address 12900 CORTEZ BLVD., SUITE 103, BROOKSVILLE, FL, 34613
Administrator’s telephone number 3525961145

Signature of

Role Plan administrator
Date 2010-08-20
Name of individual signing FRANK HARRISON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Justice Nicole MSJ Agent One Davis Blvd., Tampa, FL, 33606

Manager

Name Role
TGH AMBULATORY SERVICES COMPANY Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000056406 TGH FLORIDA ENDOSCOPY & SURGERY CENTER ACTIVE 2024-04-29 2029-12-31 No data 12900 CORTEZ BLVD., SUITE 103, BROOKSVILLE, FL, 34613
G24000056412 TGH HERNANDO ENDOSCOPY & SURGERY CENTER ACTIVE 2024-04-29 2029-12-31 No data 12900 CORTEZ BLVD., SUITE 103, BROOKSVILLE, FL, 34613
G24000025899 FLORIDA ENDOSCOPY & SURGERY CENTER ACTIVE 2024-02-16 2029-12-31 No data 12900 CORTEZ BLVD., SUITE 103, BROOKSVILLE, FL, 34613
G21000051167 HERNANDO ENDOSCOPY & SURGERY CENTER ACTIVE 2021-04-14 2026-12-31 No data 12180 CORTEZ BLVD, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-14 12900 Cortez Blvd., Suite 103, Brooksville, FL 34613 No data
CHANGE OF MAILING ADDRESS 2024-02-14 12900 Cortez Blvd., Suite 103, Brooksville, FL 34613 No data
REGISTERED AGENT NAME CHANGED 2024-02-14 Justice, Nicole, MSJ No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-14 One Davis Blvd., Suite 401, Tampa, FL 33606 No data
LC STMNT OF RA/RO CHG 2014-02-25 No data No data
LC AMENDMENT 2011-08-29 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State