Search icon

DAVENPORT AMBULATORY SURGERY CENTER, L.L.C.

Company Details

Entity Name: DAVENPORT AMBULATORY SURGERY CENTER, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Sep 2013 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L13000124860
FEI/EIN Number 46-3567108
Address: 107 Park Place Blvd, Davenport, FL, 33837, US
Mail Address: 107 Park Place Blvd, Davenport, FL, 33837, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1912378357 2015-10-12 2021-06-22 107 PARK PLACE BLVD, DAVENPORT, FL, 338376858, US 107 PARK PLACE BLVD, DAVENPORT, FL, 338376858, US

Contacts

Phone +1 863-419-2812
Fax 8634192821

Authorized person

Name NANCY K KASTNER
Role ADMINISTRATOR
Phone 4072560933

Taxonomy

Taxonomy Code 261QA1903X - Ambulatory Surgical Clinic/Center
Is Primary Yes

Agent

Name Role Address
Davenport Ambulatory Surgery Center, LLC Agent 107 Park Place Blvd, Davenport, FL, 33837

Manager

Name Role Address
KAHLON DEVENDRA SMD Manager 107 PARK PLACE BLVD., DAVENPORT, FL, 33837
HANZLIK ANDREW JMD Manager 107 PARK PLACE BLVD., DAVENPORT, FL, 33837
PORTER TOM MMD Manager 107 PARK PLACE BLVD., DAVENPORT, FL, 33837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2019-03-27 Davenport Ambulatory Surgery Center, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-27 107 Park Place Blvd, Davenport, FL 33837 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-05 107 Park Place Blvd, Davenport, FL 33837 No data
CHANGE OF MAILING ADDRESS 2017-04-05 107 Park Place Blvd, Davenport, FL 33837 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000242253 TERMINATED 1000000989310 POLK 2024-04-17 2034-04-24 $ 1,035.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J20000066569 TERMINATED 1000000857073 POLK 2020-01-21 2040-01-29 $ 1,860.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000477339 TERMINATED 2019CA-1550 POLK COUNTY CIRCUIT COURT 2019-07-11 2024-07-12 $49,010.70 NEVRO CORP., 1800 BRIDGE PARKWAY, REDWOOD CITY, CA 94065
J19000584910 LAPSED 2019CA 000602 0000 00 POLK CO 2019-04-10 2024-09-03 $17,103.61 BLACK DIAMOND MEDICAL, INC, 801 RIVERS CT, ORLANDO, FLORIDA 32828

Documents

Name Date
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-07-28
AMENDED ANNUAL REPORT 2015-11-03
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State