Search icon

SUNSHINE STATE ANESTHESIA ASSOCIATES, P.L. - Florida Company Profile

Company Details

Entity Name: SUNSHINE STATE ANESTHESIA ASSOCIATES, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNSHINE STATE ANESTHESIA ASSOCIATES, P.L. 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: 07 Oct 2008 (17 years ago)
Document Number: L08000094711
FEI/EIN Number 263492428

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

Address: 201 NOLAND DRIVE, SUITE A, BRANDON, FL, 33511, US
Mail Address: 26091 MOUNTAIN LAKE ROAD, BROOKSVILLE, FL, 34602, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1134368426 2009-02-11 2011-10-11 P.O. BOX 10390, BROOKSVILLE, FL, 34603, US 5193 MARINER BLVD, SPRING HILL, FL, 34609, US

Contacts

Phone +1 352-688-6393
Fax 3526881113

Authorized person

Name MRS. JEAN M SIDHOM
Role ADMINISTRATOR
Phone 8137310416

Taxonomy

Taxonomy Code 174400000X - Specialist
Is Primary Yes

Key Officers & Management

Name Role Address
SIDHOM GEORGE S Managing Member 26091 MOUNTAIN LAKE ROAD, BROOKSVILLE, FL, 34602
SIDHOM GEORGE S Agent 201 NOLAND DRIVE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-04-17 SIDHOM, GEORGE S -
REGISTERED AGENT ADDRESS CHANGED 2012-04-17 201 NOLAND DRIVE, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2009-08-20 201 NOLAND DRIVE, SUITE A, BRANDON, FL 33511 -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State