Search icon

SURGICAM TECHNOLOGIES, LLC - Florida Company Profile

Company Details

Entity Name: SURGICAM TECHNOLOGIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SURGICAM TECHNOLOGIES, 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 Jan 2007 (18 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L07000009980
FEI/EIN Number 208328682

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

Address: 7777 131ST ST, STE 4/5, SEMINOLE, FL, 33776
Mail Address: 7777 131ST ST, STE 4/5, SEMINOLE, FL, 33776
ZIP code: 33776
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANDT ERICH B President 16130 6TH ST EAST, REDINGTON BEACH, FL, 33708
GARCIA NELSON Secretary 701 S MADISON ST #302, CLEARWATER, FL, 33756
BRANDT ERICH Agent 16130 6TH ST EAST, REDINGTON BEACH, FL, 33708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-15 7777 131ST ST, STE 4/5, SEMINOLE, FL 33776 -
CHANGE OF MAILING ADDRESS 2009-01-15 7777 131ST ST, STE 4/5, SEMINOLE, FL 33776 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-15 16130 6TH ST EAST, REDINGTON BEACH, FL 33708 -
REGISTERED AGENT NAME CHANGED 2008-01-11 BRANDT, ERICH -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001008716 TERMINATED 1000000410533 PINELLAS 2012-12-07 2032-12-14 $ 1,915.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2010-08-30
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-01-11
Florida Limited Liability 2007-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State