Entity Name: | SURGCAP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 23 Jan 2012 (13 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 29 Aug 2016 (8 years ago) |
Document Number: | L12000009972 |
FEI/EIN Number | 45-4334399 |
Address: | 503 S MELVILLE AVE, 4, TAMPA, FL, 33606, US |
Mail Address: | 503 S MELVILLE AVE, 4, TAMPA, FL, 33606, US |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
TAX RECOVERY SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
LANE CRAIG | Manager | 503 S MELVILLE AVE, Tampa, FL, 33606 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000116124 | HEALTHWORKS XCHANGE | EXPIRED | 2016-10-26 | 2021-12-31 | No data | 3505 W GRANADA ST, TAMPA, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-27 | 503 S MELVILLE AVE, 4, TAMPA, FL 33606 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-27 | 503 S MELVILLE AVE, 4, TAMPA, FL 33606 | No data |
LC NAME CHANGE | 2016-08-29 | SURGCAP, LLC | No data |
LC AMENDMENT AND NAME CHANGE | 2014-05-12 | MEDCAP LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-04-26 |
LC Name Change | 2016-08-29 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State