Entity Name: | NORTH FLORIDA ANESTHESIA SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NORTH FLORIDA ANESTHESIA SERVICES 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: |
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: | 06 Jul 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Jan 2012 (13 years ago) |
Document Number: | L06000067795 |
FEI/EIN Number |
205181108
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 256 PROFESSIONAL GLEN, SUITE 101, LAKE CITY, FL, 32025, UN |
Mail Address: | PO Box 3719, LAKE CITY, FL, 32056-3719, US |
ZIP code: | 32025 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Faisal Mohammad ADr. | Managing Member | 256 SW Professional Glen, Lake City, FL, 32025 |
Faisal Mohammad ADr. | President | 256 PROFESSIONAL GLEN, LAKE CITY, 32025 |
Hale Adreana S | Secretary | 256 Sw Professional Glen, Lake City, FL, 32025 |
Faisal Mohammad | Agent | 256 PROFESSIONAL GLEN, LAKE CITY, FL, 32025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-20 | Faisal, Mohammad | - |
CHANGE OF MAILING ADDRESS | 2016-07-25 | 256 PROFESSIONAL GLEN, SUITE 101, LAKE CITY, FL 32025 UN | - |
REINSTATEMENT | 2012-01-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-06 | 256 PROFESSIONAL GLEN, SUITE 101, LAKE CITY, FL 32025 UN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-18 | 256 PROFESSIONAL GLEN, SUITE 101, LAKE CITY, FL 32025 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-01-07 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-04 |
AMENDED ANNUAL REPORT | 2016-07-25 |
ANNUAL REPORT | 2016-01-07 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State