Search icon

SURGERYSTUFF LLC - Florida Company Profile

Company Details

Entity Name: SURGERYSTUFF LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

SURGERYSTUFF 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 May 2016 (9 years ago)
Date of dissolution: 01 Jul 2024 (8 months ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 Jul 2024 (8 months ago)
Document Number: L16000090520
FEI/EIN Number 81-2630906

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

Address: 3030 N. ROCKY POINT DR., STE 150A, TAMPA, FL 33607
Mail Address: 2801 Merrilee Drive, Suite B-C, Fairfax, VA 22031
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stuff, Surgery LLC 6312 Seven Corners Center, Box 177 Falls Church, VA 22042
NORTHWEST REGISTERED AGENT LLC Agent -

Events

Event Type Filed Date Value Description
MERGER 2024-07-01 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS SURGERYSTUFF LLC. MERGER NUMBER 500000255775
CHANGE OF MAILING ADDRESS 2021-05-06 3030 N. ROCKY POINT DR., STE 150A, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 7901 4TH STREET N,, SUITE 300, ST.PETERSBURG, FL 33702 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000591614 TERMINATED 1000000907174 COLUMBIA 2021-11-09 2041-11-17 $ 2,503.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-05-01
Florida Limited Liability 2016-05-09

Date of last update: 19 Feb 2025

Sources: Florida Department of State