Search icon

UNICOM ANESTHESIA ASSOCIATES DIVISION, LLC - Florida Company Profile

Company Details

Entity Name: UNICOM ANESTHESIA ASSOCIATES DIVISION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNICOM ANESTHESIA ASSOCIATES DIVISION, 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: 09 Jun 2010 (15 years ago)
Date of dissolution: 26 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 2023 (a year ago)
Document Number: L10000061659
FEI/EIN Number 273184002

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

Address: 1A Burton Hills Blvd, Nashville, TN, 37215, US
Mail Address: 1A Burton Hills Blvd, Nashville, TN, 37215, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chuang, M.D. Chan-Chou President 1A Burton Hills Blvd, Nashville, TN, 37215
MOORE ILENE SENI 1A Burton Hills Blvd, Nashville, TN, 37215
CHARPENTIER JASON Treasurer 1A Burton Hills Blvd, Nashville, TN, 37215
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-26 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 1A Burton Hills Blvd, Nashville, TN 37215 -
CHANGE OF MAILING ADDRESS 2022-04-21 1A Burton Hills Blvd, Nashville, TN 37215 -
LC STMNT OF RA/RO CHG 2017-05-31 - -
REGISTERED AGENT NAME CHANGED 2017-05-31 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-05-31 1201 HAYS ST, TALLAHASSEE, FL 32301 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-26
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-25
CORLCRACHG 2017-05-31
ANNUAL REPORT 2017-04-26
AMENDED ANNUAL REPORT 2016-10-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State