Search icon

SMD SURGICAL ASSISTING, LLC - Florida Company Profile

Company Details

Entity Name: SMD SURGICAL ASSISTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMD SURGICAL ASSISTING, 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: 06 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jul 2017 (8 years ago)
Document Number: L15000115368
FEI/EIN Number 47-4194626

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4769 NW 46TH AVE, OCALA, FL, 34482
Mail Address: 4769 NW 46TH AVE, OCALA, FL, 34482
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1063871705 2016-02-22 2017-03-20 4769 NW 46TH AVE, OCALA, FL, 344827845, US 4769 NW 46TH AVE, OCALA, FL, 344827845, US

Contacts

Phone +1 352-789-3460

Authorized person

Name MRS. SUZANNE M DILLEY
Role OWNER
Phone 3527893460

Taxonomy

Taxonomy Code 363AS0400X - Surgical Physician Assistant
Is Primary Yes

Key Officers & Management

Name Role Address
DILLEY SUZANNE Manager 4769 NW 46TH AVE, OCALA, FL, 34482
Dilley Steven Auth 4769 NW 46th Ave, Ocala, FL, 34482
DILLEY SUZANNE M Agent 4769 NW 46TH AVE, OCALA, FL, 34482

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-07-26 - -
REGISTERED AGENT NAME CHANGED 2017-07-26 DILLEY, SUZANNE M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
REINSTATEMENT 2017-07-26
Florida Limited Liability 2015-07-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State