Search icon

SURGICAL DEVELOPERS, LLC - Florida Company Profile

Company Details

Entity Name: SURGICAL DEVELOPERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SURGICAL DEVELOPERS, 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.
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: 09 Jan 2003 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Dec 2020 (4 years ago)
Document Number: L03000001070
FEI/EIN Number 223891284

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

Address: 13904 N DALE MABRY HIGHWAY, SUITE 200, TAMPA, FL, 33618, US
Mail Address: 13904 N DALE MABRY HIGHWAY, SUITE 200, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WYAM, LLC Manager 1245 COURT STREET, CLEAERWATER, FL, 33756
WALLS AMANDA L Agent 225 EAST LEMON STREET, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-12-30 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-30 13904 N DALE MABRY HIGHWAY, SUITE 200, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2020-12-30 13904 N DALE MABRY HIGHWAY, SUITE 200, TAMPA, FL 33618 -
REGISTERED AGENT NAME CHANGED 2020-12-30 WALLS, AMANDA L -
REGISTERED AGENT ADDRESS CHANGED 2020-12-30 225 EAST LEMON STREET, SUITE 300, LAKELAND, FL 33801 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-18
LC Amendment 2020-12-30
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-25
AMENDED ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State