Search icon

PATIENTS FIRST ANESTHESIA CARE LLC - Florida Company Profile

Company Details

Entity Name: PATIENTS FIRST ANESTHESIA CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PATIENTS FIRST ANESTHESIA CARE 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 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Feb 2019 (6 years ago)
Document Number: L09000030337
FEI/EIN Number 264552810

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

Address: 1062 CEASARS CT., MOUNT ODRA, FL, 32757, US
Mail Address: PO BOX 1849, MOUNT DORA, FL, 32756, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1730402835 2010-03-04 2010-03-04 1062 CEASARS CT, MOUNT DORA, FL, 327576506, US 1062 CEASARS CT, MOUNT DORA, FL, 327576506, US

Contacts

Phone +1 352-360-8707

Authorized person

Name DR. NAGESH BAILUR
Role OWNER
Phone 9086539399

Taxonomy

Taxonomy Code 207L00000X - Anesthesiology Physician
Is Primary Yes

Key Officers & Management

Name Role Address
BAILUR NAGESH D Managing Member 1062 CEASARS CT., MOUNT DORA, FL, 32757
BAILUR NAGESH D Agent 1062 CEASARS CT., MOUNT DORA, FL, 32757

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-09-25 BAILUR, NAGESH D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-05-14
REINSTATEMENT 2019-02-12
REINSTATEMENT 2017-09-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29

Date of last update: 03 May 2025

Sources: Florida Department of State