Entity Name: | MARION SURGERY CENTER LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 13 Mar 2013 (12 years ago) |
Document Number: | L13000038267 |
FEI/EIN Number | 46-2447139 |
Address: | 2207 SW 1ST AVENUE, OCALA, FL, 34471, US |
Mail Address: | 2207 SW 1ST AVENUE, OCALA, FL, 34471, US |
ZIP code: | 34471 |
County: | Marion |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1386086411 | 2013-07-17 | 2024-09-10 | 2207 SW 1ST AVE, OCALA, FL, 344718105, US | 2207 SW 1ST AVE, OCALA, FL, 344718105, US | |||||||||||||
|
Phone | +1 786-251-5741 |
Authorized person
Name | COLLIN LEMASTRIE |
Role | OFFICER/AUTHORIZED OFFICIAL |
Phone | 4692503640 |
Taxonomy
Taxonomy Code | 261QA1903X - Ambulatory Surgical Clinic/Center |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
CT Corporation System | Agent | 1200 South Pine Island Road, Plantation, FL, 33324 |
Name | Role | Address |
---|---|---|
LeMaistre Collin | President | 2207 SW 1ST AVENUE, OCALA, FL, 34471 |
Name | Role | Address |
---|---|---|
Edwards Beth | Vice President | 2207 SW 1ST AVENUE, OCALA, FL, 34471 |
Farrington Pam | Vice President | 14201 DALLAS PKWY, Dallas, TX, 75254 |
Name | Role | Address |
---|---|---|
Bowden James | Secretary | 14201 DALLAS PKWY, Dallas, TX, 75254 |
Name | Role | Address |
---|---|---|
Sims Karen | Auth | 14201 DALLAS PKWY, Dallas, TX, 75254 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-29 | CT Corporation System | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-29 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-09 | 2207 SW 1ST AVENUE, OCALA, FL 34471 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-03-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State