Search icon

NAPLES DAY SURGERY, LLC

Company Details

Entity Name: NAPLES DAY SURGERY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 16 Apr 2001 (24 years ago)
Date of dissolution: 25 Jul 2019 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jul 2019 (6 years ago)
Document Number: L01000005827
FEI/EIN Number 593713766
Address: 7600 Alico Rd, Fort Myers, FL, 33912, US
Mail Address: 7600 Alico Rd, Fort Myers, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1972578029 2006-02-22 2020-08-22 11161 HEALTH PARK BLVD, NAPLES, FL, 34110, US 11161 HEALTH PARK BLVD, NAPLES, FL, 34110, US

Contacts

Phone +1 239-598-3111
Fax 2395974883

Authorized person

Name MR. THOMAS C BUCKLEY
Role EXECUTIVE DIRECTOR
Phone 2395983111

Taxonomy

Taxonomy Code 261QA1903X - Ambulatory Surgical Clinic/Center
License Number 770
State FL
Is Primary Yes

Other Provider Identifiers

Issuer BCBS
Number 636
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NAPLES DAY SURGERY LLC 401(K) PROFIT SHARING PLAN 2012 593713766 2013-09-16 NAPLES DAY SURGERY, LLC 115
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 621493
Sponsor’s telephone number 2395983111
Plan sponsor’s mailing address 11161 HEALTH PARK BLVD, NAPLES, FL, 34110
Plan sponsor’s address 11161 HEALTH PARK BLVD, NAPLES, FL, 34110

Plan administrator’s name and address

Administrator’s EIN 593713766
Plan administrator’s name NAPLES DAY SURGERY, LLC
Plan administrator’s address 11161 HEALTH PARK BLVD, NAPLES, FL, 34110
Administrator’s telephone number 2395983111

Number of participants as of the end of the plan year

Active participants 106
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 11
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 98
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2013-09-16
Name of individual signing THOMAS BUCKLEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-09-16
Name of individual signing THOMAS BUCKLEY
Valid signature Filed with authorized/valid electronic signature
NAPLES DAY SURGERY LLC 401(K) PROFIT SHARING PLAN 2011 593713766 2012-09-28 NAPLES DAY SURGERY, LLC 115
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 621493
Plan sponsor’s mailing address 11161 HEALTH PARK BLVD, NAPLES, FL, 34110
Plan sponsor’s address 11161 HEALTH PARK BLVD, NAPLES, FL, 34110

Plan administrator’s name and address

Administrator’s EIN 593713766
Plan administrator’s name NAPLES DAY SURGERY, LLC
Plan administrator’s address 11161 HEALTH PARK BLVD, NAPLES, FL, 34110

Number of participants as of the end of the plan year

Active participants 105
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 9
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 98
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 3

Signature of

Role Plan administrator
Date 2012-09-28
Name of individual signing THOMAS BUCKLEY
Valid signature Filed with authorized/valid electronic signature
NAPLES DAY SURGERY LLC 401(K) PROFIT SHARING PLAN 2010 593713766 2011-10-07 NAPLES DAY SURGERY, LLC 108
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 621493
Sponsor’s telephone number 2395983111
Plan sponsor’s mailing address 11161 HEALTH PARK BLVD, NAPLES, FL, 34110
Plan sponsor’s address 11161 HEALTH PARK BLVD, NAPLES, FL, 34110

Plan administrator’s name and address

Administrator’s EIN 593713766
Plan administrator’s name NAPLES DAY SURGERY, LLC
Plan administrator’s address 11161 HEALTH PARK BLVD, NAPLES, FL, 34110
Administrator’s telephone number 2395983111

Number of participants as of the end of the plan year

Active participants 106
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 8
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 104
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2011-10-07
Name of individual signing THOMAS BUCKLEY
Valid signature Filed with authorized/valid electronic signature
NAPLES DAY SURGERY, LLC 401(K) PROFIT SHARING PLAN & TRUST 2009 593713766 2010-10-11 NAPLES DAY SURGERY, LLC 128
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 621493
Sponsor’s telephone number 2395983111
Plan sponsor’s mailing address 11161 HEALTH PARK BLVD, NAPLES, FL, 34110
Plan sponsor’s address 11161 HEALTH PARK BLVD, NAPLES, FL, 34110

Plan administrator’s name and address

Administrator’s EIN 593713766
Plan administrator’s name NAPLES DAY SURGERY, LLC
Plan administrator’s address 11161 HEALTH PARK BLVD, NAPLES, FL, 34110
Administrator’s telephone number 2395983111

Number of participants as of the end of the plan year

Active participants 97
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 15
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 108
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 7

Signature of

Role Plan administrator
Date 2010-10-11
Name of individual signing THOMAS BUCKLEY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CAPITOL CORPORATE SERVICES, INC. Agent

Manager

Name Role
SOUTHWEST FLORIDA PHYSICIANS, LLC Manager
AMBULATORY SURGICAL CARE CENTER, INC. Manager

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-07-25 No data WITH NOTICE
CHANGE OF PRINCIPAL ADDRESS 2019-01-28 7600 Alico Rd, Box 12-11, Fort Myers, FL 33912 No data
CHANGE OF MAILING ADDRESS 2019-01-28 7600 Alico Rd, Box 12-11, Fort Myers, FL 33912 No data
REGISTERED AGENT ADDRESS CHANGED 2017-08-16 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 No data
LC STMNT OF RA/RO CHG 2016-07-26 No data No data
REGISTERED AGENT NAME CHANGED 2002-07-01 CAPITOL CORPORATE SERVICES, INC. No data
AMENDMENT 2001-10-01 No data No data

Documents

Name Date
Reg. Agent Resignation 2020-03-02
LC Voluntary Dissolution 2019-07-25
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-24
CORLCRACHG 2016-07-26
AMENDED ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State