Search icon

VOLUSIA SURGEONS, LLC - Florida Company Profile

Company Details

Entity Name: VOLUSIA SURGEONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VOLUSIA SURGEONS, 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: 16 Dec 2013 (11 years ago)
Document Number: L13000173291
FEI/EIN Number 46-4466755

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 11945 SAN JOSE BLVD BLDG 300, JACKSONVILLE, FL, 32223, US
Address: 103 MEMORIAL MEDICAL PARKWAY STE. 125, DAYTONA BEACH, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERLIN JOHN Agent 11945 SAN JOSE BLVD BLDG 300, JACKSONVILLE, FL, 32223
NORTH FLORIDA SURGEONS PA Manager 11945 SAN JOSE BLVD BLDG 300, JACKSONVILLE, FL, 32223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000073463 DAYTONA BREAST CENTER ACTIVE 2021-06-01 2026-12-31 - 11945 SAN JOSE BLVD BLDG 300, JACKSONVILLE, FL, 32223
G19000086686 DAYTONA HERNIA CENTER ACTIVE 2019-08-16 2029-12-31 - 1890 LPGA BLVD., SUITE 250, DAYTONA BEACH, FL, 32117
G18000112686 DAYTONA REFLUX CENTER ACTIVE 2018-10-17 2028-12-31 - 1890 LPGA BLVD., SUITE 250, DAYTONA BEACH, FL, 32117

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-23 103 MEMORIAL MEDICAL PARKWAY STE. 125, DAYTONA BEACH, FL 32117 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State