Entity Name: | FLORIDA ENDOSCOPY AND SURGERY CENTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDA ENDOSCOPY AND SURGERY CENTER, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
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 | |||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
TGH AMBULATORY SERVICES COMPANY | Manager | - |
Justice Nicole MSJ | Agent | One Davis Blvd., Tampa, FL, 33606 |
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 | - | 12900 CORTEZ BLVD., SUITE 103, BROOKSVILLE, FL, 34613 |
G24000056412 | TGH HERNANDO ENDOSCOPY & SURGERY CENTER | ACTIVE | 2024-04-29 | 2029-12-31 | - | 12900 CORTEZ BLVD., SUITE 103, BROOKSVILLE, FL, 34613 |
G24000025899 | FLORIDA ENDOSCOPY & SURGERY CENTER | ACTIVE | 2024-02-16 | 2029-12-31 | - | 12900 CORTEZ BLVD., SUITE 103, BROOKSVILLE, FL, 34613 |
G21000051167 | HERNANDO ENDOSCOPY & SURGERY CENTER | ACTIVE | 2021-04-14 | 2026-12-31 | - | 12180 CORTEZ BLVD, BROOKSVILLE, FL, 34601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-14 | 12900 Cortez Blvd., Suite 103, Brooksville, FL 34613 | - |
CHANGE OF MAILING ADDRESS | 2024-02-14 | 12900 Cortez Blvd., Suite 103, Brooksville, FL 34613 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-14 | Justice, Nicole, MSJ | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-14 | One Davis Blvd., Suite 401, Tampa, FL 33606 | - |
LC STMNT OF RA/RO CHG | 2014-02-25 | - | - |
LC AMENDMENT | 2011-08-29 | - | - |
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 Mar 2025
Sources: Florida Department of State