Search icon

PADDOCK PARK SURGERY CENTER, L.L.C. - Florida Company Profile

Company Details

Entity Name: PADDOCK PARK SURGERY CENTER, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PADDOCK PARK SURGERY CENTER, 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: 18 Jul 2001 (24 years ago)
Document Number: L01000011764
FEI/EIN Number 593731322

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

Mail Address: 3320 SW 34TH CIRCLE, OCALA, FL, 34474
Address: 3320 SW 34TH CIRCLE, OCALA, FL, 34474, UN
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1932106119 2005-07-05 2022-07-21 3320 SW 34TH CIR, OCALA, FL, 344743371, US 3320 SW 34TH CIR, OCALA, FL, 344743371, US

Contacts

Phone +1 352-479-0149
Fax 3526295231

Authorized person

Name LISA PARKER
Role INSURANCE BILLING COORDINATOR
Phone 3524790149

Taxonomy

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

Other Provider Identifiers

Issuer BCBS
Number 6B2
State FL

Key Officers & Management

Name Role Address
ROGERS JAMES H Manager 3320 SW 34TH CIR, OCALA, FL, 34474
GASSMAN ALAN S Agent 1245 COURT STREET SUITE 102, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-01-25 3320 SW 34TH CIRCLE, OCALA, FL 34474 UN -
CHANGE OF MAILING ADDRESS 2002-02-26 3320 SW 34TH CIRCLE, OCALA, FL 34474 UN -

Documents

Name Date
ANNUAL REPORT 2024-05-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State