Entity Name: | CARDIOVASCULAR ASC, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 29 May 2013 (12 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 18 Feb 2020 (5 years ago) |
Document Number: | L13000077781 |
FEI/EIN Number | 46-2883732 |
Mail Address: | 455 PINELLAS STREET, SUITE 400, CLEARWATER, FL, 33756, US |
Address: | 455 PINELLAS STREET, CLEARWATER, FL, 33756, US |
ZIP code: | 33756 |
County: | Pinellas |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1619643608 | 2021-08-19 | 2024-07-09 | 455 PINELLAS ST STE 400, CLEARWATER, FL, 337563356, US | 455 PINELLAS ST STE 260, CLEARWATER, FL, 337563367, US | |||||||||||||||||||
|
Phone | +1 727-445-1992 |
Fax | 7274451993 |
Phone | +1 727-449-9891 |
Fax | 7274511610 |
Authorized person
Name | KEVIN B MAIR |
Role | CEO |
Phone | 7274451992 |
Taxonomy
Taxonomy Code | 261QA1903X - Ambulatory Surgical Clinic/Center |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
BURR & FORMAN, LLP, C/O R. V. WILLIAMS ESQ | Agent | 201 N. FRANKLIN STREET, TAMPA, FL, 33602 |
Name | Role | Address |
---|---|---|
MAIR KEVIN B | Chief Executive Officer | 455 PINELLAS STREET, CLEARWATER, FL, 33756 |
Name | Role | Address |
---|---|---|
Zaunbrecher Nickolas | Chief Financial Officer | 455 PINELLAS STREET, CLEARWATER, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-22 | 455 PINELLAS STREET, ste 260, CLEARWATER, FL 33756 | No data |
LC NAME CHANGE | 2020-02-18 | CARDIOVASCULAR ASC, LLC | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-08 |
ANNUAL REPORT | 2024-02-28 |
AMENDED ANNUAL REPORT | 2023-10-17 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-12 |
LC Name Change | 2020-02-18 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-02-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State