Search icon

SEASCAPE SURGERY CENTER, LLC - Florida Company Profile

Company Details

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

SEASCAPE 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: 03 Jan 2008 (17 years ago)
Document Number: L08000000802
FEI/EIN Number 800150187

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

Address: 5379 PRIMROSE LAKE CIRCLE, TAMPA, FL, 33647
Mail Address: PO BOX 46937, TAMPA, FL, 33646
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1487824173 2008-03-10 2009-03-26 5379 PRIMROSE LAKE CIR, TAMPA, FL, 336473521, US 5379 PRIMROSE LAKE CIR, TAMPA, FL, 336473521, US

Contacts

Phone +1 813-977-2040

Authorized person

Name DR. PAUL BOWMAN
Role MEDICAL DIRECTOR
Phone 8139772040

Taxonomy

Taxonomy Code 261QA1903X - Ambulatory Surgical Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
BOWMAN PAUL H President 5379 PRIMROSE LAKE CIRCLE, TAMPA, FL, 33647
BOWMAN PAUL H Agent 5379 PRIMROSE LAKE CIR, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-01-13 BOWMAN, PAUL H -
CHANGE OF MAILING ADDRESS 2011-01-04 5379 PRIMROSE LAKE CIRCLE, TAMPA, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-10 5379 PRIMROSE LAKE CIR, TAMPA, FL 33647 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State