Entity Name: | SURGICAL CONCEPTS & INNOVATIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SURGICAL CONCEPTS & INNOVATIONS, 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: | 18 Jun 2004 (21 years ago) |
Date of dissolution: | 30 Sep 2016 (9 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 30 Sep 2016 (9 years ago) |
Document Number: | L04000045947 |
FEI/EIN Number |
342004299
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10151 UNIVERSITY BLVD., #338, ORLANDO, FL, 32817 |
Mail Address: | 10151 UNIVERSITY BLVD., #338, ORLANDO, FL, 32817 |
ZIP code: | 32817 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIDDELL TODD | Chief Executive Officer | 10151 UNIVERSITY BLVD. #338, ORLANDO, FL, 32817 |
Burr Foreman | Agent | 200 S. Orange Ave, Orlando, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2016-09-30 | - | CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS SURGICAL CONCEPTS & INNOVATIONS, LL. CONVERSION NUMBER 900000164819 |
REINSTATEMENT | 2016-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-16 | Burr Foreman | - |
REINSTATEMENT | 2015-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-22 | 200 S. Orange Ave, SUITE 800, Orlando, FL 32801 | - |
REINSTATEMENT | 2011-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-07-12 | 10151 UNIVERSITY BLVD., #338, ORLANDO, FL 32817 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000456788 | TERMINATED | 1000000829597 | ORANGE | 2019-06-14 | 2039-07-03 | $ 4,888.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J18000544213 | TERMINATED | 1000000790196 | SEMINOLE | 2018-07-16 | 2038-08-02 | $ 5,627.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J16000777437 | TERMINATED | 1000000726325 | ORANGE | 2016-11-21 | 2036-12-08 | $ 4,991.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
REINSTATEMENT | 2016-09-30 |
Conversion | 2016-09-30 |
REINSTATEMENT | 2015-10-16 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-04 |
REINSTATEMENT | 2011-10-26 |
ANNUAL REPORT | 2010-01-05 |
ANNUAL REPORT | 2009-06-19 |
ANNUAL REPORT | 2008-01-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State