Search icon

THE SURGERY CENTER AT SACRED HEART MEDICAL PARK - DESTIN, L.L.C. - Florida Company Profile

Company Details

Entity Name: THE SURGERY CENTER AT SACRED HEART MEDICAL PARK - DESTIN, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE SURGERY CENTER AT SACRED HEART MEDICAL PARK - DESTIN, 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: 27 Jan 2003 (22 years ago)
Document Number: L03000003025
FEI/EIN Number 562315052

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

Address: 36500 EMERALD COAST PKWY, DESTIN, FL, 32541, US
Mail Address: 36500 EMERALD COAST PKWY, DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GULF COAST DIVERSIFIED, INC. Manager -
Watt James FDr. President 36500 Emerald Coast Parkway, Destin, FL, 32541
Ragsdale Jason C Chief Executive Officer 36500 EMERALD COAST PKWY, DESTIN, FL, 32541
MABRY MARIANA CFO Agent 36500 EMERALD COAST PARKWAY, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-04-27 MABRY, MARIANA, CFO -
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 36500 EMERALD COAST PARKWAY, DESTIN, FL 32541 -
CHANGE OF PRINCIPAL ADDRESS 2004-03-15 36500 EMERALD COAST PKWY, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2004-03-15 36500 EMERALD COAST PKWY, DESTIN, FL 32541 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-27
AMENDED ANNUAL REPORT 2019-05-30
AMENDED ANNUAL REPORT 2019-05-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State