Search icon

HURST AMBULATORY SURGERY CENTER, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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