Search icon

SURGICAL SPECIALISTS, LLC - Florida Company Profile

Company Details

Entity Name: SURGICAL SPECIALISTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SURGICAL SPECIALISTS, 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: 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: 24 Mar 2005 (20 years ago)
Date of dissolution: 24 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2023 (2 years ago)
Document Number: L05000029482
FEI/EIN Number 202554883

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

Address: 3231 Seville Dr, PENSACOLA, FL, 32503, US
Mail Address: 3231 Seville Dr, PENSACOLA, FL, 32503, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAYLOR MARK T Managing Member 12210 KINLIEN CIRCLE, ANCHORGE, AK, 99516
LURATE ROBERT B Managing Member 3231 Seville Dr, PENSACOLA, FL, 32503
LEUCHTMAN GARY B Agent 921 N Palafox St., PENSACOLA, FL, 325013115

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-06 3231 Seville Dr, PENSACOLA, FL 32503 -
CHANGE OF MAILING ADDRESS 2018-03-06 3231 Seville Dr, PENSACOLA, FL 32503 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-17 921 N Palafox St., PENSACOLA, FL 32501-3115 -
REGISTERED AGENT NAME CHANGED 2010-01-07 LEUCHTMAN, GARY BROBERT -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-24
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State