Search icon

RLB SURGICAL ASSISTING LLC

Company Details

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

National Provider Identifier

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

Contacts

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

Agent

Name Role Address
BARNARD ROGER CSFA Agent 11320 Tee Time Circle, new port richey, FL, 34654

Chief Executive Officer

Name Role Address
BARNARD ROGER Chief Executive Officer 11320 Tee Time Circle, new port richey, FL, 34654

Events

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

Documents

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