Search icon

TAMPA BAY SPECIALTY SURGERY CENTER, L.L.C.

Company Details

Entity Name: TAMPA BAY SPECIALTY SURGERY CENTER, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 Aug 2002 (22 years ago)
Date of dissolution: 14 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jan 2020 (5 years ago)
Document Number: L02000021899
FEI/EIN Number 331019420
Mail Address: 6500 66TH STREET NORTH, PINELLAS PARK, FL, 33781, US
Address: 6500 - 66TH ST N., PINELLAS PARK, FL, 33781
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1992700090 2005-06-15 2023-09-07 6500 66TH STREET NORTH, PINELLAS PARK, FL, 33781, US 6500 66TH STREET NORTH, PINELLAS PARK, FL, 33781, US

Contacts

Phone +1 727-828-1460
Fax 7278281469

Authorized person

Name MR. PHILLIP A. CLENDENIN
Role PRESIDENT
Phone 6156651283

Taxonomy

Taxonomy Code 261QA1903X - Ambulatory Surgical Clinic/Center
License Number 1174
State FL
Is Primary Yes

Other Provider Identifiers

Issuer RAILROAD MEDICARE
Number P00095116
State FL

Agent

Name Role Address
Sharf Howard W Agent 6500 66TH STREET NORTH, PINELLAS PARK, FL, 33781

Managing Member

Name Role
SOUTH EAST MEDICAL INVESTMENTS, LLC Managing Member

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-17 6500 66TH STREET NORTH, PINELLAS PARK, FL 33781 No data
REGISTERED AGENT NAME CHANGED 2017-03-17 Sharf, Howard W No data
CHANGE OF MAILING ADDRESS 2016-07-14 6500 - 66TH ST N., PINELLAS PARK, FL 33781 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-13 6500 - 66TH ST N., PINELLAS PARK, FL 33781 No data
AMENDMENT 2003-07-29 No data No data
NAME CHANGE AMENDMENT 2003-01-14 TAMPA BAY SPECIALTY SURGERY CENTER, L.L.C. No data
NAME CHANGE AMENDMENT 2002-08-30 TAMPA BAY SPECIALTY SURGICAL CENTER, L.L.C. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-14
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-17
AMENDED ANNUAL REPORT 2016-07-14
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State