Search icon

SURGICARE OF LAKELAND, LLC - Florida Company Profile

Company Details

Entity Name: SURGICARE OF LAKELAND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SURGICARE OF LAKELAND, 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: 01 Jun 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L10000058499
FEI/EIN Number 272773023

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

Address: 900 GRIFFIN ROAD, LAKELAND, FL, 33805
Mail Address: 900 GRIFFIN ROAD, LAKELAND, FL, 33805, US
ZIP code: 33805
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DORSETT KEVIN A Manager 1247 LAKELAND HILLS BLVD., LAKELAND, FL, 33805
DORSETT KEVIN A Agent 1247 LAKELAND HILLS BOULEVARD, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2013-01-28 900 GRIFFIN ROAD, LAKELAND, FL 33805 -
REGISTERED AGENT NAME CHANGED 2012-02-07 DORSETT, KEVIN A -
CHANGE OF PRINCIPAL ADDRESS 2012-02-07 900 GRIFFIN ROAD, LAKELAND, FL 33805 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-07 1247 LAKELAND HILLS BOULEVARD, LAKELAND, FL 33801 -

Documents

Name Date
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-02-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State