Search icon

HC SURGICAL LLC - Florida Company Profile

Company Details

Entity Name: HC SURGICAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HC SURGICAL 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: 02 Sep 2016 (9 years ago)
Document Number: L16000165430
FEI/EIN Number 81-3806496

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

Address: 11352 West State Road 84, Davie, FL, 33325, US
Mail Address: 11352 West State Road 84, Davie, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1528582665 2017-07-31 2019-01-10 11352 W STATE ROAD 84 UNIT 1, DAVIE, FL, 333254007, US 11352 W STATE ROAD 84 UNIT 1, DAVIE, FL, 33325, US

Contacts

Phone +1 954-822-5706

Authorized person

Name HEATHER CONTRERAS
Role MANAGER
Phone 9548225706

Taxonomy

Taxonomy Code 363AS0400X - Surgical Physician Assistant
Is Primary Yes

Key Officers & Management

Name Role Address
CONTRERAS HEATHER Manager 11352 West State Road 84, Davie, FL, 33325
Lloyd Heather Agent 956 Mockingbird Lane, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-25 Lloyd, Heather -
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 11352 West State Road 84, Unit 1, Davie, FL 33325 -
CHANGE OF MAILING ADDRESS 2023-03-02 11352 West State Road 84, Unit 1, Davie, FL 33325 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-02 956 Mockingbird Lane, 502, Plantation, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-19
Florida Limited Liability 2016-09-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State