Search icon

CAPE CORAL AMBULATORY SURGERY CENTER, LLC

Company Details

Entity Name: CAPE CORAL AMBULATORY SURGERY CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Dec 2004 (20 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 27 Jan 2016 (9 years ago)
Document Number: L04000090085
FEI/EIN Number 202001489
Mail Address: 340 SEVEN SPRINGS WAY, BRENTWOOD, TX, 37027, US
Address: 2721 Del Prado Blvd, Cape Coral, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1295772101 2006-05-31 2023-03-01 2721 DEL PRADO BLVD S, SUITE 100, CAPE CORAL, FL, 339045781, US 2721 DEL PRADO BLVD S, SUITE 100, CAPE CORAL, FL, 339045781, US

Contacts

Phone +1 239-242-8010
Fax 2392428020

Authorized person

Name JENNIFER BOYD BALDOCK
Role OFFICER AND AUTHORIZED OFFICIAL
Phone 6152345954

Taxonomy

Taxonomy Code 261QA1903X - Ambulatory Surgical Clinic/Center
License Number 1245
State FL
Is Primary Yes

Other Provider Identifiers

Issuer BLUE CROSS BLUE SHIELD FL
Number 6N1
State FL

Central Index Key

CIK number Mailing Address Business Address Phone
1621611 40 BURTON HILLS BLVD., SUITE 500, NASHVILLE, TN, 37215 40 BURTON HILLS BLVD., SUITE 500, NASHVILLE, TN, 37215 615-234-5900

Filings since 2014-10-08

Form type D
File number 021-226019
Filing date 2014-10-08
File View File

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
BALDOCK JENNIFER Manager 340 SEVEN SPRINGS WAY, BRENTWOOD, TX, 37027

vp

Name Role Address
O'Brien Jeff vp Suite 600 340 Seven Springs Way, Brentwood, TN, 37027

Vice President

Name Role Address
Doherty Dave Vice President Suite 600 340 Seven Springs Way, Brentwood, TN, 37027
Kennedy Brett Vice President Suite 600 340 Seven Springs Way, Brentwood, TN, 37027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000136212 CAPE CORAL SURGERY CENTER ACTIVE 2018-12-27 2028-12-31 No data 340 SEVEN SPRINGS WAY, SUITE 600, BRENTWOOD, TN, 37027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-08 2721 Del Prado Blvd, Ste 100, Cape Coral, FL 33904 No data
CHANGE OF MAILING ADDRESS 2023-04-24 2721 Del Prado Blvd, Ste 100, Cape Coral, FL 33904 No data
LC STMNT OF RA/RO CHG 2016-01-27 No data No data
REGISTERED AGENT NAME CHANGED 2016-01-27 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-27 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-30
CORLCRACHG 2016-01-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State