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