Search icon

PEDIATRIC SURGERY CENTERS, LLC

Company Details

Entity Name: PEDIATRIC SURGERY CENTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Oct 2004 (20 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 Nov 2004 (20 years ago)
Document Number: L04000072771
FEI/EIN Number 20-1711553
Mail Address: 14201 Dallas Parkway, Dallas, TX, 75254, US
Address: 10080 Balaye Run Dr., Tampa, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300EZCTNQJA3DP869 L04000072771 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O C T Corporation System, 1200 South Pine Island Road, Plantation, US-FL, US, 33324
Headquarters C/O C T Corporation System, 1200 South Pine Island Road, Plantation, US-FL, US, 33324

Registration details

Registration Date 2013-05-22
Last Update 2023-08-04
Status LAPSED
Next Renewal 2014-05-16
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L04000072771

Agent

Name Role
C T CORPORATION SYSTEM Agent

Secretary

Name Role Address
Bowden James Secretary 14201 Dallas Parkway, Dallas, TX, 75254

Vice President

Name Role Address
LeMaistre Collin Vice President 14201 Dallas Parkway, Dallas, TX, 75254

Managing Member

Name Role
NATIONAL SURGERY CENTER HOLDINGS, INC. Managing Member

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 10080 Balaye Run Dr., Tampa, FL 33619 No data
CHANGE OF MAILING ADDRESS 2020-06-20 10080 Balaye Run Dr., Tampa, FL 33619 No data
REGISTERED AGENT NAME CHANGED 2012-12-06 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2012-12-06 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
MERGER 2004-11-01 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000050305

Documents

Name Date
ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State