Entity Name: | RLB SURGICAL ASSISTING LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 27 Jan 2014 (11 years ago) |
Date of dissolution: | 13 Apr 2024 (10 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Apr 2024 (10 months ago) |
Document Number: | L14000014582 |
FEI/EIN Number | 46-4629087 |
Address: | 11320 Tee Time Circle, new port richey, FL, 34654, US |
Mail Address: | 11320 Tee Time Circle, new port richey, FL, 34654, US |
ZIP code: | 34654 |
County: | Pasco |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1720401516 | 2014-01-29 | 2014-05-07 | 7149 COLUMNS CIR, APT 102, TRINITY, FL, 346553660, US | 7149 COLUMNS CIR, APT 102, TRINITY, FL, 346553660, US | |||||||||||||||
|
Phone | +1 727-494-6863 |
Fax | 7278079758 |
Authorized person
Name | MR. ROGER BARNARD |
Role | CEO |
Phone | 7274946863 |
Taxonomy
Taxonomy Code | 363AS0400X - Surgical Physician Assistant |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
BARNARD ROGER CSFA | Agent | 11320 Tee Time Circle, new port richey, FL, 34654 |
Name | Role | Address |
---|---|---|
BARNARD ROGER | Chief Executive Officer | 11320 Tee Time Circle, new port richey, FL, 34654 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-13 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-08 | 11320 Tee Time Circle, new port richey, FL 34654 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-08 | 11320 Tee Time Circle, new port richey, FL 34654 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-08 | 11320 Tee Time Circle, new port richey, FL 34654 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-13 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-05-27 |
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-06-14 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-02-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State