Entity Name: | CRH ANESTHESIA OF FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CRH ANESTHESIA OF FLORIDA, 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: | 07 Apr 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 06 Sep 2022 (3 years ago) |
Document Number: | L14000056129 |
FEI/EIN Number |
46-5322154
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1100 Bellevue Way NE, Suite 8A #188, BELLEVUE, WA, 98004, US |
Mail Address: | 1100 Bellevue Way NE, Suite 8A #188, BELLEVUE, WA, 98004, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kreger Jay | Chief Executive Officer | 1100 Bellevue Way NE, BELLEVUE, WA, 98004 |
HYSTAD SAMANTHA | Manager | 1100 BELLEVUE WAY NE SUITE 8A #188, BELLEVUE, WA, 98004 |
BLALOCK WALTERS, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-31 | 3414 PEACHTREE RD NE, Suite 340, ATLANTA, GA 30326 | - |
CHANGE OF MAILING ADDRESS | 2025-01-31 | 3414 PEACHTREE RD NE, Suite 340, ATLANTA, GA 30326 | - |
LC AMENDMENT | 2022-09-06 | - | - |
LC AMENDMENT | 2022-08-29 | - | - |
LC AMENDMENT | 2019-10-18 | - | - |
LC AMENDMENT | 2019-10-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-08 | 1100 Bellevue Way NE, Suite 8A #188, BELLEVUE, WA 98004 | - |
CHANGE OF MAILING ADDRESS | 2019-02-08 | 1100 Bellevue Way NE, Suite 8A #188, BELLEVUE, WA 98004 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-10 | BLALOCK WALTERS, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-10 | 802 11TH ST W, BRADENTON, FL 34205 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-02-01 |
LC Amendment | 2022-09-06 |
LC Amendment | 2022-08-29 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-03-26 |
LC Amendment | 2019-10-18 |
LC Amendment | 2019-10-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State