Search icon

SURGICAL ASSISTANTS OF SARASOTA, LLC - Florida Company Profile

Company Details

Entity Name: SURGICAL ASSISTANTS OF SARASOTA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SURGICAL ASSISTANTS OF SARASOTA, 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: 21 Dec 2007 (17 years ago)
Date of dissolution: 27 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Feb 2020 (5 years ago)
Document Number: L07000126867
FEI/EIN Number 261586351

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

Address: 7441 BILTMORE DRIVE, SARASOTA, FL, 34231
Mail Address: 7441 BILTMORE DRIVE, SARASOTA, FL, 34231
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1194901421 2008-01-16 2008-01-16 7441 BILTMORE DR, SARASOTA, FL, 342317908, US 7441 BILTMORE DR, SARASOTA, FL, 342317908, US

Contacts

Phone +1 941-925-9209

Authorized person

Name ROBERT SHARSWOOD WARRINGER
Role MANAGER
Phone 9419259209

Taxonomy

Taxonomy Code 251J00000X - Nursing Care Agency
License Number 945342
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
WARRINGER ROBERT S Managing Member 7441 BILTMORE DRIVE, SARASOTA, FL, 34231
WARRINGER ROBERT S Agent 7441 BILTMORE DRIVE, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-27
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State