Search icon

SURGERY PARTNERS OF NEW TAMPA, LLC - Florida Company Profile

Company Details

Entity Name: SURGERY PARTNERS OF NEW TAMPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SURGERY PARTNERS OF NEW TAMPA, 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: 26 Jul 2006 (19 years ago)
Date of dissolution: 28 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2020 (4 years ago)
Document Number: L06000074381
FEI/EIN Number 204909097

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

Address: 310 SEVEN SPRINGS WAY, BRENTWOOD, TN, 37027, US
Mail Address: 310 SEVEN SPRINGS WAY, BRENTWOOD, TN, 37027, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
BALDOCK JENNIFER Manager 310 SEVEN SPRINGS WAY, BRENTWOOD, TN, 37027
COWHEY TOM Manager 310 SEVEN SPRINGS WAY, BRENTWOOD, TN, 37027

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-28 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-16 310 SEVEN SPRINGS WAY, SUITE 500, BRENTWOOD, TN 37027 -
CHANGE OF MAILING ADDRESS 2018-04-16 310 SEVEN SPRINGS WAY, SUITE 500, BRENTWOOD, TN 37027 -
LC AMENDMENT 2017-08-24 - -
REGISTERED AGENT NAME CHANGED 2011-07-20 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2011-07-20 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-28
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-04-16
LC Amendment 2017-08-24
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-23

Date of last update: 01 May 2025

Sources: Florida Department of State