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