Search icon

SURGICAL PARTNERS OF CENTRAL FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: SURGICAL PARTNERS OF CENTRAL FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SURGICAL PARTNERS OF CENTRAL FLORIDA, 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: 22 Oct 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2021 (4 years ago)
Document Number: L09000106339
FEI/EIN Number 271245686

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

Address: 4055 HIGH RIDGE DR, NEW SMYRNA BEACH, FL, 32168
Mail Address: 4055 HIGH RIDGE DR, NEW SMYRNA BEACH, FL, 32168
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARBLE AUDREY President 4055 HIGH RIDGE, NEW SMYRNA BEACH, FL, 32168
ARBLE AUDREY Secretary 4055 HIGH RIDGE, NEW SMYRNA BEACH, FL, 32168
ARBLE AUDREY Treasurer 4055 HIGH RIDGE, NEW SMYRNA BEACH, FL, 32168
ARBLE AUDREY Agent 4055 HIGH RIDGE DR, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-07 - -
REGISTERED AGENT NAME CHANGED 2019-10-07 ARBLE, AUDREY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-10
REINSTATEMENT 2021-10-07
ANNUAL REPORT 2020-05-18
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State