Search icon

RINEHART SURGERY CENTER OF LAKE MARY, L.L.C. - Florida Company Profile

Company Details

Entity Name: RINEHART SURGERY CENTER OF LAKE MARY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RINEHART SURGERY CENTER OF LAKE MARY, L.L.C. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 May 2009 (16 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L09000052221
Address: 917 RINEHART ROAD SUITE 1001, LAKE MARY, FL, 32746
Mail Address: 917 RINEHART ROAD SUITE 1001, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1659507812 2009-06-02 2009-06-02 917 RINEHART RD, 1001, LAKE MARY, FL, 327464802, US 917 RINEHART RD, 1001, LAKE MARY, FL, 327464802, US

Contacts

Phone +1 407-708-5383

Authorized person

Name MS. SUZAN M SATTLER
Role ADMINISTRATOR
Phone 7818206134

Taxonomy

Taxonomy Code 261QA1903X - Ambulatory Surgical Clinic/Center
License Number 1225
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
GADDIPATI KALYANI M Manager 917 RINEHART ROAD SUITE 2051, LAKE MARY, FL, 32746
MILLAIAH LENKAYLA M Manager 311 N MANGONSTINE AVE, SANFORD, FL, 32771
NAVARRO FELIX M Manager 1403 MEDICAL PLAZA DRIVE, #206, SANFORD, FL, 32771
BOMBARDIER THOMAS M Manager 195 HANOVER, SUITE 2, HANOVER, MA, 02339

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
Florida Limited Liability 2009-05-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State