Entity Name: | FLORIDA SURGICAL MONITORING SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDA SURGICAL MONITORING SERVICES, 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: |
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: | 13 Aug 2001 (24 years ago) |
Date of dissolution: | 08 Mar 2018 (7 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 08 Mar 2018 (7 years ago) |
Document Number: | L01000013451 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3100 West End Avenue, Ste. 800, Nashville, TN, 37203, US |
Mail Address: | 3100 West End Avenue, Ste. 800, Nashville, TN, 37203, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hall Melvin F | Manager | 3100 West End Avenue, Ste. 800, Nashville, TN, 37203 |
Gray Jeffrey T. | Manager | 3100 West End Avenue, Ste. 800, Nashville, TN, 37203 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2018-03-08 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS M18000001342. MERGER NUMBER 900000179599 |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-20 | 3100 West End Avenue, Ste. 800, Nashville, TN 37203 | - |
CHANGE OF MAILING ADDRESS | 2017-04-20 | 3100 West End Avenue, Ste. 800, Nashville, TN 37203 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-11-01 | 11380 PROSPERITY FARMS ROAD, #221E, PALM BEACH GARDENS, FL 33410 | - |
LC STMNT OF RA/RO CHG | 2016-11-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-01 | CORPORATE CREATIONS NETWORK INC. | - |
PENDING REINSTATEMENT | 2011-05-16 | - | - |
REINSTATEMENT | 2011-05-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
LC AMENDMENT | 2007-07-31 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-04-20 |
CORLCRACHG | 2016-11-01 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-18 |
ANNUAL REPORT | 2014-04-10 |
ANNUAL REPORT | 2013-04-04 |
ANNUAL REPORT | 2012-04-20 |
REINSTATEMENT | 2011-05-13 |
LC Amendment | 2007-07-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State