Search icon

ANESTHESIA ASSOCIATES OF HERNANDO LLC - Florida Company Profile

Company Details

Entity Name: ANESTHESIA ASSOCIATES OF HERNANDO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANESTHESIA ASSOCIATES OF HERNANDO 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: 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: 24 Jul 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L09000071498
FEI/EIN Number APPLIED FOR

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

Address: 12190 CORTEZ BLVD, BROOKSVILLE, FL, 34613
Mail Address: 12190 CORTEZ BLVD, BROOKSVILLE, FL, 34613
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1871724609 2009-07-28 2009-11-10 12190 CORTEZ BLVD, BROOKSVILLE, FL, 346135578, US 12190 CORTEZ BLVD, BROOKSVILLE, FL, 346135578, US

Contacts

Phone +1 352-597-1206
Fax 3525971208

Authorized person

Name RAMAKRISHNA P KANURI
Role SOLE MBR
Phone 3525971206

Taxonomy

Taxonomy Code 174400000X - Specialist
Is Primary Yes

Key Officers & Management

Name Role Address
KANURI RAMAKRISHNA P Manager 12190 CORTEZ BLVD, BROOKSVILLE, FL, 34613
KANURI RAMAKRISHNA P Agent 12190 CORTEZ BLVD, BROOKSVILLE, FL, 34613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC NAME CHANGE 2009-11-05 ANESTHESIA ASSOCIATES OF HERNANDO LLC -

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-05
LC Name Change 2009-11-05
Florida Limited Liability 2009-07-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State