Entity Name: | ADVANCED SURGERY CENTER OF TAMPA LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 29 Aug 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2017 (7 years ago) |
Document Number: | L13000122583 |
FEI/EIN Number | 46-3891843 |
Mail Address: | 14201 DALLAS PKWY, FL 13, Dallas, TX, 75254, US |
Address: | 1881 WEST KENNEDY BLVD, TAMPA, FL, 33606, US |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1881013142 | 2014-04-15 | 2024-09-10 | 1881 W KENNEDY BLVD, SUITE C, TAMPA, FL, 336061606, US | 1881 W KENNEDY BLVD, SUITE C, TAMPA, FL, 336061606, US | |||||||||||||||
|
Phone | +1 813-693-5000 |
Fax | 8136935001 |
Authorized person
Name | COLLIN LEMAISTRE |
Role | OFFICER/AUTHORIZED OFFICIAL |
Phone | 4692503640 |
Taxonomy
Taxonomy Code | 261QA1903X - Ambulatory Surgical Clinic/Center |
Is Primary | Yes |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ADVANCED SURGERY CENTER OF TAMPA, LLC 401(K) PLAN | 2021 | 463891843 | 2022-10-14 | ADVANCED SURGERY CENTER OF TAMPA, LLC | 28 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2022-10-14 |
Name of individual signing | KARRI JOHNSON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 621493 |
Sponsor’s telephone number | 8136935000 |
Plan sponsor’s address | 1881 W KENNEDY BLVD, TAMPA, FL, 33606 |
Signature of
Role | Plan administrator |
Date | 2021-10-08 |
Name of individual signing | KARRI JOHNSON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 621493 |
Sponsor’s telephone number | 8136935000 |
Plan sponsor’s address | 1881 W KENNEDY BLVD, TAMPA, FL, 33606 |
Signature of
Role | Plan administrator |
Date | 2020-08-31 |
Name of individual signing | KARRI JOHNSON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 621493 |
Sponsor’s telephone number | 8136935000 |
Plan sponsor’s address | 1881 W KENNEDY BLVD, TAMPA, FL, 33606 |
Name | Role | Address |
---|---|---|
CT Corporation System | Agent | 1200 S Pine Island, Plantation, FL, 33324 |
Name | Role | Address |
---|---|---|
LeMaistre Collin AJR | President | 14201 DALLAS PKWY, Dallas, TX, 75254 |
Name | Role | Address |
---|---|---|
Markford Chris | Vice President | 14201 DALLAS PKWY, Dallas, TX, 75254 |
Name | Role | Address |
---|---|---|
Morris Owen | Treasurer | 14201 DALLAS PKWY, DALLAS, TX, 75254 |
Name | Role | Address |
---|---|---|
Bowden James JR | Secretary | 14201 DALLAS PKWY, Dallas, TX, 75254 |
Name | Role | Address |
---|---|---|
Sims Karen | Auth | 14201 DALLAS PKWY, Dallas, TX, 75254 |
Name | Role | Address |
---|---|---|
Johnson Karri A | Admi | 1881 W Kennedy Blvd, Tampa, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-05-03 | 1200 S Pine Island, Plantation, FL 33324 | No data |
REGISTERED AGENT NAME CHANGED | 2023-05-03 | CT Corporation System | No data |
CHANGE OF MAILING ADDRESS | 2022-01-18 | 1881 WEST KENNEDY BLVD, TAMPA, FL 33606 | No data |
REINSTATEMENT | 2017-09-29 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
LC AMENDMENT | 2014-06-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-19 | 1881 WEST KENNEDY BLVD, TAMPA, FL 33606 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000656136 | TERMINATED | 1000000910693 | HILLSBOROU | 2021-12-17 | 2041-12-22 | $ 1,177.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J21000656151 | TERMINATED | 1000000910695 | HILLSBOROU | 2021-12-17 | 2031-12-22 | $ 10,503.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-12 |
AMENDED ANNUAL REPORT | 2023-05-03 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-09-04 |
REINSTATEMENT | 2017-09-29 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State