Entity Name: | GULF REGION SURGERY CENTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GULF REGION 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. |
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: | 14 May 2008 (17 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 11 Aug 2017 (8 years ago) |
Document Number: | L08000048130 |
FEI/EIN Number |
262627967
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8333 N DAVIS HWY, PENSACOLA, FL, 32514, US |
Mail Address: | 8333 N DAVIS HWY, PENSACOLA, FL, 32514, US |
ZIP code: | 32514 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEST FLORIDA MEDICAL CENTER CLINIC, PA | Manager | 8333 NORTH DAVIS HIGHWAY, PENSACOLA, FL, 32514 |
BRANNING JEREMY C | Agent | 125 E. INTENDENCIA STREET, PENSACOLA, FL, 32501 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08198900143 | GULF REGION SURGERY CENTER | ACTIVE | 2008-07-16 | 2028-12-31 | - | 8333 N. DAVIS HWY., ATTN: FINANCE DEPT, PENSACOLA, FL, 32514 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-03-24 | 125 E. INTENDENCIA STREET, 4TH FLOOR, PENSACOLA, FL 32501 | - |
LC STMNT OF RA/RO CHG | 2017-08-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-08-11 | BRANNING, JEREMY C | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-01-22 |
CORLCRACHG | 2017-08-11 |
ANNUAL REPORT | 2017-05-18 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State