Search icon

ANESTHESIA COMPANY OF AMERICA LLC - Florida Company Profile

Company Details

Entity Name: ANESTHESIA COMPANY OF AMERICA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANESTHESIA COMPANY OF AMERICA 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: 25 Sep 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L07000098728
FEI/EIN Number 611539681

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

Address: 4754 E State Road 64, Bradenton, FL, 34208, US
Mail Address: 4754 E State Road 64, Bradenton, FL, 34208, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1326218660 2008-03-03 2008-03-03 201 MONTGOMERY AVE, SARASOTA, FL, 342431519, US 1564 KINGSLEY AVE, ORANGE PARK, FL, 320734511, US

Contacts

Phone +1 941-360-1566
Fax 9413589818
Phone +1 904-264-0400

Authorized person

Name CARL RICHARDSON NOBACK
Role PRESIDENT
Phone 9413601566

Taxonomy

Taxonomy Code 207L00000X - Anesthesiology Physician
Is Primary Yes
Taxonomy Code 207LP2900X - Pain Medicine (Anesthesiology) Physician
Is Primary No
Taxonomy Code 367500000X - Certified Registered Nurse Anesthetist
Is Primary No

Key Officers & Management

Name Role Address
Hermoyian Edward JIII Agent 4754 E State Road 64, Bradenton, FL, 34208
INNOVATIVE PRACTICE STRATEGIES, LLC Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-20 4754 E State Road 64, Bradenton, FL 34208 -
CHANGE OF MAILING ADDRESS 2015-04-20 4754 E State Road 64, Bradenton, FL 34208 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-20 4754 E State Road 64, Bradenton, FL 34208 -
REGISTERED AGENT NAME CHANGED 2014-04-17 Hermoyian, Edward J, III -
LC AMENDMENT 2008-06-04 - -

Documents

Name Date
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-03-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State