Search icon

EYE SURGICENTER, L.L.C. - Florida Company Profile

Company Details

Entity Name: EYE SURGICENTER, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EYE SURGICENTER, L.L.C. 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 17 Jul 2000 (25 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Nov 2024 (5 months ago)
Document Number: L00000008652
FEI/EIN Number 651005108

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

Address: 13904 N DALE MABRY HIGHWAY, SUITE 200, TAMPA, FL, 33618, US
Mail Address: 13904 N DALE MABRY HIGHWAY, SUITE 200, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1609026533 2008-09-29 2022-04-26 2521 NW 41ST ST, GAINESVILLE, FL, 326066630, US 2521 NW 41ST ST, GAINESVILLE, FL, 326066630, US

Contacts

Phone +1 352-244-0671
Fax 3522440681

Authorized person

Name RODERICK FELIX GONZALEZ
Role ADMINISTRATOR
Phone 3522440671

Taxonomy

Taxonomy Code 261QA1903X - Ambulatory Surgical Clinic/Center
License Number 982
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
WYAM, LLC Manager 1245 COURT ST, CLEARWATER, FL, 33756
WALLS AMANDA L Agent 225 EAST LEMON ST, LAKELAND, FL, 33801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000114082 EYE SURGICENTER, LLC ACTIVE 2022-09-12 2027-12-31 - 2521 NW 41ST STREET, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-21 13904 N DALE MABRY HIGHWAY, SUITE 200, TAMPA, FL 33618 -
LC DISSOCIATION MEM 2024-11-21 - -
LC AMENDMENT 2024-11-21 - -
REGISTERED AGENT ADDRESS CHANGED 2024-11-21 225 EAST LEMON ST, STE 300, LAKELAND, FL 33801 -
CHANGE OF MAILING ADDRESS 2024-11-21 13904 N DALE MABRY HIGHWAY, SUITE 200, TAMPA, FL 33618 -
REGISTERED AGENT NAME CHANGED 2024-11-21 WALLS, AMANDA L -
AMENDMENT 2005-06-07 - -

Documents

Name Date
LC Amendment 2024-11-21
CORLCDSMEM 2024-11-21
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State