Search icon

THE ADVANCED UROLOGY SPECIALISTS OF FL, LLC - Florida Company Profile

Company Details

Entity Name: THE ADVANCED UROLOGY SPECIALISTS OF FL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE ADVANCED UROLOGY SPECIALISTS OF FL, 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: 29 Aug 2013 (12 years ago)
Document Number: L13000122528
FEI/EIN Number 46-3536811

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

Address: 12109 COUNTY ROAD 103, OXFORD, FL, 34484, US
Mail Address: 12109 COUNTY ROAD 103, OXFORD, FL, 34484, US
ZIP code: 34484
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
TAUB HARVEY CM.D. Managing Member 12109 COUNTY ROAD 103, OXFORD, FL, 34484
SHER ANDREW BM.D. Managing Member 12109 COUNTY ROAD 103, OXFORD, FL, 34484
DESAUTEL MICHAEL M.D. Managing Member 12109 COUNTY ROAD 103, OXFORD, FL, 34484
RAO DINESH M.D. Managing Member 12109 COUNTY ROAD 103, OXFORD, FL, 34484
DESAI PARESH M.D. Managing Member 12109 COUNTY ROAD 103, OXFORD, FL, 34484
DERSCH MARK CM.D. Managing Member 12109 COUNTY ROAD 103, OXFORD, FL, 34484

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-24 12109 COUNTY ROAD 103, OXFORD, FL 34484 -
CHANGE OF MAILING ADDRESS 2023-03-24 12109 COUNTY ROAD 103, OXFORD, FL 34484 -
REGISTERED AGENT NAME CHANGED 2023-03-24 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2023-03-24 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
Reg. Agent Change 2023-03-24
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State