Search icon

SANTA FE ANESTHESIA MANAGMENT, LLC - Florida Company Profile

Company Details

Entity Name: SANTA FE ANESTHESIA MANAGMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANTA FE ANESTHESIA MANAGMENT, 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: 29 Apr 2010 (15 years ago)
Date of dissolution: 31 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2024 (a year ago)
Document Number: L10000046071
FEI/EIN Number 32-0308821

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

Address: 8043 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, US
Mail Address: 8043 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, US
ZIP code: 34201
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOGAN BRAD Chief Executive Officer 8043 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201
CFS MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-31 - -
LC AMENDMENT 2023-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-12-27 8043 COOPER CREEK BLVD, SUITE 101, UNIVERSITY PARK, FL 34201 -
CHANGE OF MAILING ADDRESS 2023-12-27 8043 COOPER CREEK BLVD, SUITE 101, UNIVERSITY PARK, FL 34201 -
REGISTERED AGENT ADDRESS CHANGED 2023-12-27 8043 COOPER BREEK BLVD, SUITE 101, UNIVERSITY PARK, FL 34201 -
REGISTERED AGENT NAME CHANGED 2022-03-28 CFS MANAGEMENT, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-31
ANNUAL REPORT 2024-01-30
LC Amendment 2023-12-27
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State