Search icon

SURGICAL MOMENTUM, LLC - Florida Company Profile

Company Details

Entity Name: SURGICAL MOMENTUM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SURGICAL MOMENTUM, 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: 02 Jun 2011 (14 years ago)
Date of dissolution: 18 Apr 2017 (8 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 18 Apr 2017 (8 years ago)
Document Number: L11000065080
FEI/EIN Number 45-2602117

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

Address: 125 Basin Street, DAYTONA BEACH, FL, 32114, US
Mail Address: 125 Basin Street, DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMSHAW BRUCE J Manager 125 Basin Street, DAYTONA BEACH, FL, 32114
JACKSON KEVIN D Agent 125 Basin Street, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2017-04-18 - -
LC DISSOCIATION MEM 2017-02-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-17 125 Basin Street, Suite 200, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2015-03-17 125 Basin Street, Suite 200, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-17 125 Basin Street, Suite 200, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT NAME CHANGED 2013-04-30 JACKSON, KEVIN D -

Documents

Name Date
LC Voluntary Dissolution 2017-04-18
Reg. Agent Resignation 2017-02-23
CORLCDSMEM 2017-02-23
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-06-17
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-01-04
Reg. Agent Resignation 2011-10-18
Florida Limited Liability 2011-06-02

Date of last update: 01 May 2025

Sources: Florida Department of State