Search icon

ADVANCED SURGERY CENTER OF TAMPA LLC

Company Details

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

National Provider Identifier

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

Contacts

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

form 5500

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
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 2022-10-14
Name of individual signing KARRI JOHNSON
Valid signature Filed with authorized/valid electronic signature
ADVANCED SURGERY CENTER OF TAMPA, LLC 401(K) PLAN 2020 463891843 2021-10-08 ADVANCED SURGERY CENTER OF TAMPA, LLC 21
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
ADVANCED SURGERY CENTER OF TAMPA, LLC 401(K) PLAN 2019 463891843 2020-08-31 ADVANCED SURGERY CENTER OF TAMPA, LLC 19
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
ADVANCED SURGERY CENTER OF TAMPA, LLC 401(K) PLAN 2018 463891843 2019-06-28 ADVANCED SURGERY CENTER OF TAMPA, LLC 12
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

Agent

Name Role Address
CT Corporation System Agent 1200 S Pine Island, Plantation, FL, 33324

President

Name Role Address
LeMaistre Collin AJR President 14201 DALLAS PKWY, Dallas, TX, 75254

Vice President

Name Role Address
Markford Chris Vice President 14201 DALLAS PKWY, Dallas, TX, 75254

Treasurer

Name Role Address
Morris Owen Treasurer 14201 DALLAS PKWY, DALLAS, TX, 75254

Secretary

Name Role Address
Bowden James JR Secretary 14201 DALLAS PKWY, Dallas, TX, 75254

Auth

Name Role Address
Sims Karen Auth 14201 DALLAS PKWY, Dallas, TX, 75254

Admi

Name Role Address
Johnson Karri A Admi 1881 W Kennedy Blvd, Tampa, FL, 33606

Events

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

Debts

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

Documents

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