Search icon

CRH ANESTHESIA OF FLORIDA, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 -

Documents

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