SURGICAL CENTER OF NORTH FLORIDA, LLC - Florida Company Profile

Entity Name: | SURGICAL CENTER OF NORTH FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SURGICAL CENTER OF NORTH FLORIDA, 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. |
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: | 11 Sep 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2014 (11 years ago) |
Document Number: | L13000128368 |
FEI/EIN Number |
463936705
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6520 N.W. 9th Blvd., Gainesville, FL, 32605, US |
Mail Address: | 6520 N.W. 9th Blvd., Gainesville, FL, 32605, US |
ZIP code: | 32605 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Locay Harold | Manager | 362 SW 131 St, Newberry, FL, 32669 |
Bailey Gregory J | Manager | 6520 NW 9th Blvd., Gainesville, FL, 32605 |
Locay Harold RDr. | Agent | 6520 NW 9th BLVD, Gainesville, FL, 32605 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000113656 | SURGERY CENTER OF NORTH FLORIDA | EXPIRED | 2014-11-11 | 2024-12-31 | - | 6520 NW 9TH BLVD., GAINESVILLE, FL, 32605 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-01-29 | Locay, Harold R, Dr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-29 | 6520 NW 9th BLVD, Gainesville, FL 32605 | - |
CHANGE OF MAILING ADDRESS | 2017-08-08 | 6520 N.W. 9th Blvd., Gainesville, FL 32605 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-03 | 6520 N.W. 9th Blvd., Gainesville, FL 32605 | - |
REINSTATEMENT | 2014-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-01-29 |
AMENDED ANNUAL REPORT | 2017-08-08 |
ANNUAL REPORT | 2017-01-11 |
AMENDED ANNUAL REPORT | 2016-11-30 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State