Search icon

MARTIN COUNTY ANESTHESIA GROUP, PL - Florida Company Profile

Company Details

Entity Name: MARTIN COUNTY ANESTHESIA GROUP, PL
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARTIN COUNTY ANESTHESIA GROUP, PL 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: 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: 12 Dec 2000 (24 years ago)
Date of dissolution: 28 Jul 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jul 2014 (11 years ago)
Document Number: L00000015399
FEI/EIN Number 651061717

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

Address: 200 SE HOSPITAL AVE, STUART, FL, 34994
Mail Address: 2381 sw Racquet Club Dr, Palm City, FL, 34990, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1487606075 2006-05-16 2012-10-11 75 REMITTANCE DR, SUITE 6634, CHICAGO, IL, 606756634, US 200 SE HOSPITAL AVE, STUART, FL, 349942346, US

Contacts

Phone +1 877-538-4594
Fax 8666652702
Phone +1 772-287-5200

Authorized person

Name DR. GEORGE E MCLAIN
Role PRESIDENT
Phone 7722875200

Taxonomy

Taxonomy Code 207LP2900X - Pain Medicine (Anesthesiology) Physician
Is Primary Yes

Other Provider Identifiers

Issuer CIGNA GROUP NUMBER
Number 0888797
State FL
Issuer MEDICAID
Number 252978500
State FL
Issuer RR MEDICARE GROUP#
Number CH9103
State FL
Issuer BCBS OF FL GR NUMBER
Number 77336
State FL

Key Officers & Management

Name Role Address
MCLAIN, JR GEORGE E President 3245 SW 34TH ST, OCALA, FL, 34478
HARRIS DAVID Vice President 3245 SW 34TH ST, OCALA, FL, 34478
MCLAIN, JR GEORGE E Secretary 3245 SW 34TH ST, OCALA, FL, 34478
PERLMAN MARK L Treasurer 3245 SW 34TH ST, OCALA, FL, 33478
FOX M LANNING Agent 3473 SE WILLOUGHBY BLVD, STUART, FL, 34994

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-07-28 - -
CHANGE OF MAILING ADDRESS 2014-04-26 200 SE HOSPITAL AVE, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 2012-08-30 FOX, M LANNING -
REGISTERED AGENT ADDRESS CHANGED 2012-08-30 3473 SE WILLOUGHBY BLVD, STUART, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-05 200 SE HOSPITAL AVE, STUART, FL 34994 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-07-28
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-08-30
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-03-12
ANNUAL REPORT 2008-03-05
ANNUAL REPORT 2007-04-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State