Entity Name: | 1656 ANESTHESIA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 22 Oct 2007 (17 years ago) |
Document Number: | L07000107337 |
FEI/EIN Number | 261615453 |
Address: | 1656 MEDICAL BLVD, STE 201, NAPLES, FL, 34110, US |
Mail Address: | 1656 MEDICAL BLVD, STE 201, NAPLES, FL, 34110, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1861734865 | 2013-03-18 | 2013-03-20 | 1656 MEDICAL BLVD, SUITE 201, NAPLES, FL, 341101423, US | 1656 MEDICAL BLVD, SUITE 201, NAPLES, FL, 341101423, US | |||||||||||||
|
Phone | +1 239-449-4945 |
Authorized person
Name | STEVE A MECKSTROTH |
Role | OWNER |
Phone | 2394494945 |
Taxonomy
Taxonomy Code | 207L00000X - Anesthesiology Physician |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
MECKSTROTH STEVEN | Agent | 1656 MEDICAL BLVD STE 301, NAPLES, FL, 34110 |
Name | Role | Address |
---|---|---|
SAMECKSTROTH ENTERPRISES, LLC | Manager | No data |
WINZENRIED GUY | Manager | 1656 MEDICAL BLVD., SUITE 301, NAPLES, FL, 34110 |
Barrios Jan | Manager | 3030 Cinnamon Bay Circle, Naples, FL, 34119 |
Bustamante Manuel | Manager | 1311 Jaybird Way, Naples, FL, 34105 |
Grace Alexandra | Manager | 5025 Kensington High Street, Naples, FL, 34105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-02-19 | 1656 MEDICAL BLVD, STE 201, NAPLES, FL 34110 | No data |
CHANGE OF MAILING ADDRESS | 2014-02-19 | 1656 MEDICAL BLVD, STE 201, NAPLES, FL 34110 | No data |
REGISTERED AGENT NAME CHANGED | 2009-01-16 | MECKSTROTH, STEVEN | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-03-17 | 1656 MEDICAL BLVD STE 301, NAPLES, FL 34110 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2015-01-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State