Search icon

SPACE COAST SURGERY LLC - Florida Company Profile

Company Details

Entity Name: SPACE COAST SURGERY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPACE COAST SURGERY 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: 30 May 2008 (17 years ago)
Document Number: L08000053963
FEI/EIN Number 262716202

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

Address: 3629 imperata drive, rockledge, FL, 32955, US
Mail Address: 3629 imperata drive, rockledge, FL, 32955, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1760622526 2009-03-05 2014-08-26 8255 N WICKHAM RD, SUITE 102, MELBOURNE, FL, 329408202, US 8255 N WICKHAM RD, SUITE 102, MELBOURNE, FL, 329408202, US

Contacts

Phone +1 321-242-7060
Fax 3212426050

Authorized person

Name DR. CHINMAY S. MAJMUNDAR
Role PHYSCIAN/OWNER
Phone 3212427060

Taxonomy

Taxonomy Code 208600000X - Surgery Physician
License Number ME 96869
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
MAJMUNDAR CHINMAY Manager 3629 IMPERATA DR, ROCKLEDGE, FL, 32955
MAJMUNDAR CHINMAY M Agent 3629 IMPERATA DR, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-10 3629 imperata drive, rockledge, FL 32955 -
CHANGE OF MAILING ADDRESS 2019-03-10 3629 imperata drive, rockledge, FL 32955 -
REGISTERED AGENT NAME CHANGED 2009-01-16 MAJMUNDAR, CHINMAY MD -

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25

Date of last update: 02 May 2025

Sources: Florida Department of State