Search icon

DESTIN SURGERY CENTER, LLC - Florida Company Profile

Company Details

Entity Name: DESTIN SURGERY CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DESTIN SURGERY 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.
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: 07 Apr 2010 (15 years ago)
Last Event: CONVERSION
Event Date Filed: 07 Apr 2010 (15 years ago)
Document Number: L10000037796
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 14201 Dallas Parkway, Dallas, TX, 75254, US
Address: 1225 Airport Road, DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
USP DESTIN, INC. Manager -
Battiste Wesley President 14201 Dallas Parkway, Dallas, TX, 75254
James Bowden Secretary 14201 Dallas Parkway, Dallas, TX, 75254
LaMaistre Collin Vice President 14201 Dallas Parkway, Dallas, TX, 75254
Sims Karen Auth 14201 DALLAS PKWY, Dallas, TX, 75254
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-10-28 1225 Airport Road, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2020-06-15 1225 Airport Road, DESTIN, FL 32541 -
CONVERSION 2010-04-07 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS A01000000188. CONVERSION NUMBER 300000104163

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-12
AMENDED ANNUAL REPORT 2020-10-28
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State