Entity Name: | ALLIANCE SURGICAL CENTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALLIANCE SURGICAL CENTER, 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. |
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: | 23 Nov 2009 (15 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 04 Dec 2019 (5 years ago) |
Document Number: | L09000112377 |
FEI/EIN Number |
27-1367127
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 917 Rinehart Road, Suite 1001, Lake Mary, FL, 32746, US |
Mail Address: | 917 Rinehart Road, Suite 1001, Lake Mary, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1417286428 | 2009-12-22 | 2018-10-17 | 917 RINEHART RD, SUITE 1001, LAKE MARY, FL, 32746, US | 917 RINEHART RD, SUITE 1001, LAKE MARY, FL, 32746, US | |||||||||||||||||
|
Phone | +1 407-708-5383 |
Fax | 4077085390 |
Authorized person
Name | PATRICIA RUSTIN |
Role | CHIEF ADMINISTRATIVE OFFICER |
Phone | 4077085383 |
Taxonomy
Taxonomy Code | 261QA1903X - Ambulatory Surgical Clinic/Center |
State | FL |
Is Primary | Yes |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0001660476 | 569 BROOKWOOD VILLAGE, SUITE 901, BIRMINGHAM, AL, 35209 | 917 RINEHART ROAD, SUITE 1001, LAKE MARY, FL, 32703 | 205-545-2734 | |||||||||||||||||||||||||||||||||||||||||
|
Form type | D |
File number | 021-421608 |
Filing date | 2021-11-18 |
File | View File |
Filings since 2020-07-14
Form type | D |
File number | 021-370974 |
Filing date | 2020-07-14 |
File | View File |
Filings since 2018-05-23
Form type | D/A |
File number | 021-309795 |
Filing date | 2018-05-23 |
File | View File |
Filings since 2018-04-10
Form type | D |
File number | 021-309795 |
Filing date | 2018-04-10 |
File | View File |
Filings since 2015-12-10
Form type | D |
File number | 021-252778 |
Filing date | 2015-12-10 |
File | View File |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
SCA-ALLIANCE, LLC | Member | - |
Sparks J. Andrew | Manager | 917 Rinehart Road, Lake Mary, FL, 32746 |
Jones Chase | President | 917 Rinehart Road, Lake Mary, FL, 32746 |
Sparks J. Andrew | Treasurer | 917 Rinehart Road, Lake Mary, FL, 32746 |
Shoults Patty | Vice President | 917 Rinehart Road, Lake Mary, FL, 32746 |
Jones Chase | Manager | 917 Rinehart Road, Lake Mary, FL, 32746 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000067761 | ADVENTHEALTH SURGERY CENTER - LAKE MARY | ACTIVE | 2020-06-16 | 2025-12-31 | - | 917 RINEHART ROAD, SUITE 1001, LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-24 | 917 Rinehart Road, Suite 1001, Lake Mary, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2023-04-24 | 917 Rinehart Road, Suite 1001, Lake Mary, FL 32746 | - |
LC AMENDMENT | 2019-12-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-12-04 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-28 | C T Corporation System | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-27 |
LC Amendment | 2019-12-04 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 03 May 2025
Sources: Florida Department of State