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. |
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 |
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 |
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 | - |
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