Search icon

CARILLON SURGERY CENTER, LLC - Florida Company Profile

Company Details

Entity Name: CARILLON SURGERY CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARILLON SURGERY CENTER, 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: 20 Jul 2007 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 04 Jun 2018 (7 years ago)
Document Number: L07000075481
FEI/EIN Number 261116740

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

Address: 900 CARILLON PKWY, SUITE 205, ST PETERSBURG, FL, 33716, US
Mail Address: C/O DONNA ST LOUIS, 8452 118TH AVE N, LARGO, FL, 33773, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1316189095 2009-03-27 2021-04-12 PO BOX 405830, ATLANTA, GA, 303845830, US 900 CARILLON PKWY, SUITE 205, ST PETERSBURG, FL, 337161115, US

Contacts

Phone +1 813-852-3272
Fax 8136352613
Phone +1 727-561-2710
Fax 7275612770

Authorized person

Name MR. CHRISTOPHER TODD JONES
Role VP AMBULATORY SERVICES
Phone 7272813313

Taxonomy

Taxonomy Code 261QA1903X - Ambulatory Surgical Clinic/Center
License Number 1315
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 001037300
State FL

Key Officers & Management

Name Role Address
EATON KATULLE M.D. President 8452 118TH AVE N, LARGO, FL, 33773
MENON SANJAY M.D. Director 8452 118TH AVE N, LARGO, FL, 33773
Tremonti Carl Treasurer 8452 118TH AVE N, LARGO, FL, 33773
Jones Todd M.D. Vice President 2985 Drew Street, Clearwater, FL, 33759
Christopher Bucciarelli Dr. Director 2985 Drew St, Clearwater, FL, 33759
Carlan Douglas Dr. Medi 900 CARILLON PKWY, ST PETERSBURG, FL, 33716
BAYCARE HEALTH SYSTEM, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000041302 BAYCARE SURGERY CENTER EXPIRED 2014-04-25 2024-12-31 - 3890 TAMPA ROAD, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-07 BAYCARE HEALTH SYSTEM, INC. -
LC STMNT OF RA/RO CHG 2018-06-04 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-04 900 CARILLON PKWY, SUITE 205, ST PETERSBURG, FL 33716 -
CHANGE OF MAILING ADDRESS 2018-06-04 900 CARILLON PKWY, SUITE 205, ST PETERSBURG, FL 33716 -
REGISTERED AGENT ADDRESS CHANGED 2018-06-04 ATTN: LEGAL SERVICES DEPARTMENT, 2985 DREW ST, CLEARWATER, FL 33759 -
LC STMNT OF RA/RO CHG 2017-05-17 - -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-03-20
CORLCRACHG 2018-06-04
ANNUAL REPORT 2018-03-15
CORLCRACHG 2017-05-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State