Entity Name: | HURST AMBULATORY SURGERY CENTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HURST AMBULATORY SURGERY CENTER, 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) |
Document Number: | L13000128569 |
FEI/EIN Number |
46-3648821
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 501 N. Reo Street, Tampa, FL, 33609, US |
Mail Address: | 501 N. Reo Street, Tampa, FL, 33609, US |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Helms Josh | Chief Executive Officer | 504 N. REO ST., TAMPA, FL, 33609 |
Gari Tracie | Chief Administrative Officer | 504 N. REO ST., TAMPA, FL, 33609 |
Wood David | Agent | 504 N. REO ST., TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-18 | 1717 Precinct Line Road, Suite 101, Hurst, TX 76054 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-18 | 501 N. Reo Street, Tampa, FL 33609 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-24 | 501 N. Reo Street, Tampa, FL 33609 | - |
CHANGE OF MAILING ADDRESS | 2023-05-24 | 501 N. Reo Street, Tampa, FL 33609 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-14 | Wood, David | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-26 | 504 N. REO ST., TAMPA, FL 33609 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-18 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-04-08 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State