Search icon

SOUTHPOINT ANESTHESIA LLC

Company Details

Entity Name: SOUTHPOINT ANESTHESIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 May 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L12000064857
FEI/EIN Number 45-5269511
Address: 7051 Southpoint Parkway, JACKSONVILLE, FL, 32216, US
Mail Address: 4800 Belfort Road, Jacksonville, FL, 32256, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1457610172 2012-05-15 2012-05-15 6094 14TH ST W, STE 161, BRADENTON, FL, 342074104, US 7051 SOUTHPOINT PKWY, 1ST FLOOR, JACKSONVILLE, FL, 322168713, US

Contacts

Phone +1 941-360-1566
Fax 9413589818
Phone +1 904-854-4854

Authorized person

Name JOHN GOL
Role MANAGER
Phone 9042656412

Taxonomy

Taxonomy Code 207L00000X - Anesthesiology Physician
Is Primary Yes
Taxonomy Code 367500000X - Certified Registered Nurse Anesthetist
Is Primary No

Agent

Name Role Address
GOL JOHN CFO Agent 4800 Belfort Road, Jacksonville, FL, 32256

President

Name Role Address
ETZKORN KYLE President 4800 Belfort Road, Jacksonville, FL, 32256

Manager

Name Role Address
GOL JOHN CFO Manager 4800 Belfort Road, Jacksonville, FL, 32256

Managing Member

Name Role
BORLAND-GROOVER CLINIC, P.A. Managing Member

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2019-04-19 GOL, JOHN, CFO No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-19 4800 Belfort Road, Jacksonville, FL 32256 No data
CHANGE OF PRINCIPAL ADDRESS 2014-10-13 7051 Southpoint Parkway, Suite 100, JACKSONVILLE, FL 32216 No data
CHANGE OF MAILING ADDRESS 2014-10-13 7051 Southpoint Parkway, Suite 100, JACKSONVILLE, FL 32216 No data

Documents

Name Date
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-23
AMENDED ANNUAL REPORT 2014-10-13
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-05-01
Florida Limited Liability 2012-05-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State