Search icon

PARAMOUNT SURGERY CENTER, LLC - Florida Company Profile

Company Details

Entity Name: PARAMOUNT SURGERY CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARAMOUNT SURGERY CENTER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 May 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 24 Jan 2023 (2 years ago)
Document Number: L11000054413
FEI/EIN Number 45-2232749

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

Address: 14631 Hope Center Loop, Fort Myers, FL, 33912, US
Mail Address: 14631 Hope Center Loop, Fort Myers, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1871868422 2012-03-15 2024-03-11 14631 HOPE CENTER LOOP, FORT MYERS, FL, 339124707, US 14631 HOPE CENTER LOOP, FORT MYERS, FL, 339124707, US

Contacts

Phone +1 239-218-0416

Authorized person

Name MS. KATHY HOROWITZ
Role ADMINISTRATOR
Phone 2392180416

Taxonomy

Taxonomy Code 261QA1903X - Ambulatory Surgical Clinic/Center
Is Primary Yes

Central Index Key

CIK number Mailing Address Business Address Phone
1529830 4 WESTBROOK CORPORATE CENTER, SUITE 440, WESTCHESTER, IL, 60145 2531 CLEVELAND AVENUE, SUITE 1, FORT MYERS, FL, 33901 708.492.0531

Filings since 2011-09-16

Form type D
File number 021-165996
Filing date 2011-09-16
File View File

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324
Schwartz Jeremy Manager 14631 Hope Center Loop, Fort Myers, FL, 33912
Nygaard Scott Manager 14631 Hope Center Loop, Fort Myers, FL, 33912
Rybicki David Manager 14631 Hope Center Loop, Fort Myers, FL, 33912
Reynolds Fletcher Manager 14631 Hope Center Loop, Fort Myers, FL, 33912
Nemitz Jason Manager 14631 Hope Center Loop, Fort Myers, FL, 33912
Gibson Claire Manager 14631 Hope Center Loop, Fort Myers, FL, 33912

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000058514 THE CENTER FOR SPECIALIZED SURGERY AT FORT MYERS ACTIVE 2012-06-14 2027-12-31 - 14631 HOPE CENTER LOOP, FORT MYERS, FL, 33912-4707
G12000027761 THE CENTER FOR SPECIALIZED SURGERY EXPIRED 2012-03-21 2017-12-31 - 2531 CLEVELAND AVE., STE 1, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 14631 Hope Center Loop, Fort Myers, FL 33912 -
CHANGE OF MAILING ADDRESS 2024-04-11 14631 Hope Center Loop, Fort Myers, FL 33912 -
LC STMNT OF RA/RO CHG 2023-01-24 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2023-01-24 CT CORPORATION SYSTEM -
LC AMENDMENT 2019-12-19 - -
LC AMENDMENT 2012-03-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-02-25
CORLCRACHG 2023-01-24
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-03
LC Amendment 2019-12-19
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State