Search icon

CRNA ANESTHESIA, LLC

Company Details

Entity Name: CRNA ANESTHESIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Sep 2005 (19 years ago)
Document Number: L05000092814
FEI/EIN Number 161734130
Address: 516 SE 95 ST Ocala Fl 34480, Ocala, FL, 34480, US
Mail Address: 516 SE 95 ST Ocala Fl 34480, Ocala, FL, 34480, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
ROLANDO NADINE Agent 516 SE 95 ST Ocala Fl 34480, Ocala, FL, 34480

Managing Member

Name Role Address
Rolando Nadine t Managing Member 516 SE 95 ST, Ocala, FL, 34480

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 516 SE 95 ST Ocala Fl 34480, Ocala, FL 34480 No data
CHANGE OF MAILING ADDRESS 2024-02-05 516 SE 95 ST Ocala Fl 34480, Ocala, FL 34480 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-14 516 SE 95 ST Ocala Fl 34480, Ocala, FL 34480 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000715944 TERMINATED 1000000845727 WALTON 2019-10-23 2029-10-30 $ 447.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J17000644767 TERMINATED 1000000763680 WALTON 2017-11-20 2027-11-22 $ 489.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State