Search icon

SOUTHERN SWELL ANESTHESIA, P.L. - Florida Company Profile

Company Details

Entity Name: SOUTHERN SWELL ANESTHESIA, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN SWELL ANESTHESIA, P.L. 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: 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: 16 Jan 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 07 Jan 2010 (15 years ago)
Document Number: L07000005320
FEI/EIN Number 208276074

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

Address: 4016 South Third Street #1171, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 4016 South Third Street #1171, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Foster Mikel KCRNA Manager 4016 South Third Street #1171, JACKSONVILLE BEACH, FL, 32250
Connelly Meghan ACRNA Manager 4016 South Third Street #1171, JACKSONVILLE BEACH, FL, 32250
FOSTER Mikel KCRNA Agent 4016 South Third Street #1171, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-10 4016 South Third Street #1171, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-14 4016 South Third Street #1171, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2023-08-14 4016 South Third Street #1171, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT NAME CHANGED 2013-01-09 FOSTER, Mikel K, CRNA -
CANCEL ADM DISS/REV 2010-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State