Search icon

SURGERY PARTNERS OF LAKE MARY, LLC - Florida Company Profile

Company Details

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

SURGERY PARTNERS OF LAKE MARY, 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: 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: 30 May 2007 (18 years ago)
Last Event: LC ARTICLE OF CORRECTION
Event Date Filed: 12 Jun 2007 (18 years ago)
Document Number: L07000056958
FEI/EIN Number 260260319

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

Address: 340 SEVEN SPRINGS WAY, BRENTWOOD, TN, 37027, US
Mail Address: 340 SEVEN SPRINGS WAY, BRENTWOOD, TN, 37027, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALDOCK JENNIFER Manager 340 SEVEN SPRINGS WAY, BRENTWOOD, TN, 37027
O'Brien Jeff Vice President 340 SEVEN SPRINGS WAY, BRENTWOOD, TN, 37027
Doherty Dave Vice President 340 SEVEN SPRINGS WAY, BRENTWOOD, TN, 37027
Kennedy Brett Vice President 340 SEVEN SPRINGS WAY, BRENTWOOD, TN, 37027
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 340 SEVEN SPRINGS WAY, SUITE 600, BRENTWOOD, TN 37027 -
CHANGE OF MAILING ADDRESS 2023-04-24 340 SEVEN SPRINGS WAY, SUITE 600, BRENTWOOD, TN 37027 -
REGISTERED AGENT NAME CHANGED 2011-07-20 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2011-07-20 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
LC ARTICLE OF CORRECTION 2007-06-12 - -
LC ARTICLE OF CORR- ECTION/NAME CHANGE 2007-06-01 SURGERY PARTNERS OF LAKE MARY, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State