Search icon

COASTAL ANESTHESIA STAFFING, LLC

Company Details

Entity Name: COASTAL ANESTHESIA STAFFING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 May 2010 (15 years ago)
Date of dissolution: 22 Dec 2017 (7 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 22 Dec 2017 (7 years ago)
Document Number: L10000054042
FEI/EIN Number 272662919
Mail Address: 7700 West Sunrise Boulevard, Plantation, FL, 33322, US
Address: 7700 West Sunrise Boulevard, Mailstop PL-6, Plantation, FL, 33322, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
COWARD ROBERT President 7700 West Sunrise Boulevard, Plantation, FL, 33322

Vice President

Name Role Address
MARCUS JILLIAN Vice President 7700 West Sunrise Boulevard, Plantation, FL, 33322

Seni

Name Role Address
Drozdow Gilbert Seni 7700 West Sunrise Boulevard, Plantation, FL, 33322
Iannaccone Ray Seni 7700 West Sunrise Boulevard, Plantation, FL, 33322

Exec

Name Role Address
Eastridge Kevin Exec 7700 West Sunrise Boulevard, Plantation, FL, 33322

Secretary

Name Role Address
Wilson Craig Secretary 7700 West Sunrise Boulevard, Plantation, FL, 33322

Events

Event Type Filed Date Value Description
MERGER 2017-12-22 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L08000077561. MERGER NUMBER 500000177275
REGISTERED AGENT NAME CHANGED 2017-05-31 CORPORATION SERVICE COMPANY No data
LC STMNT OF RA/RO CHG 2017-05-31 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-31 1201 HAYS ST, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 7700 West Sunrise Boulevard, Mailstop PL-6, Plantation, FL 33322 No data
CHANGE OF MAILING ADDRESS 2016-10-27 7700 West Sunrise Boulevard, Mailstop PL-6, Plantation, FL 33322 No data
LC AMENDED AND RESTATED ARTICLES 2015-07-31 No data No data

Documents

Name Date
CORLCRACHG 2017-05-31
ANNUAL REPORT 2017-04-24
AMENDED ANNUAL REPORT 2016-10-27
ANNUAL REPORT 2016-04-25
LC Amended and Restated Art 2015-07-31
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State