Search icon

BAYCARE SURGERY CENTERS, LLC - Florida Company Profile

Company Details

Entity Name: BAYCARE SURGERY CENTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAYCARE SURGERY CENTERS, 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: 15 Aug 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 May 2017 (8 years ago)
Document Number: L12000105290
FEI/EIN Number 46-0591430

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

Address: 8452 118TH AVENUE NORTH, LARGO, FL, 33773, US
Mail Address: 8452 118TH AVENUE NORTH, LARGO, FL, 33773, US
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jones Todd President 8452 118TH AVENUE NORTH, LARGO, FL, 33773
Tremonti Carl Treasurer 8452 118TH AVENUE NORTH, LARGO, FL, 33773
Albrecht Eric Secretary 8452 118TH AVENUE NORTH, LARGO, FL, 33773
BAYCARE HEALTH SYSTEM, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-11-08 8452 118TH AVENUE NORTH, LARGO, FL 33773 -
CHANGE OF MAILING ADDRESS 2025-11-08 8452 118TH AVENUE NORTH, LARGO, FL 33773 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-08 8452 118TH AVENUE NORTH, LARGO, FL 33773 -
CHANGE OF MAILING ADDRESS 2024-11-08 8452 118TH AVENUE NORTH, LARGO, FL 33773 -
REGISTERED AGENT NAME CHANGED 2023-03-07 BAYCARE HEALTH SYSTEM, INC. -
REGISTERED AGENT ADDRESS CHANGED 2018-04-18 ATTENTION: LEGAL SERVICES DEPT., 2985 Drew Street, Clearwater, FL 33759 -
LC STMNT OF RA/RO CHG 2017-05-17 - -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-18
CORLCRACHG 2017-05-17
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State