Search icon

CLERMONT ASC MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: CLERMONT ASC MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLERMONT ASC MANAGEMENT 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: 16 Nov 2004 (20 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 04 Jan 2005 (20 years ago)
Document Number: L04000083239
FEI/EIN Number 202098341

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

Address: 483 N. SEMORAN BLVD, SUITE 205, WINTER PARK, FL, 32792
Mail Address: 483 N. SEMORAN BLVD, SUITE 205, WINTER PARK, FL, 32792
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEALTH CARE SERVICES OF FLORIDA, LLC Manager -
Saini Vikram O Agent 483 N. SEMORAN BLVD, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-29 Saini, Vikram O -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 483 N. SEMORAN BLVD, SUITE 205, WINTER PARK, FL 32792 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 483 N. SEMORAN BLVD, SUITE 205, WINTER PARK, FL 32792 -
CHANGE OF MAILING ADDRESS 2008-04-30 483 N. SEMORAN BLVD, SUITE 205, WINTER PARK, FL 32792 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2005-01-04 CLERMONT ASC MANAGEMENT LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State