Search icon

CENTURIAN ANESTHESIA, LLC - Florida Company Profile

Company Details

Entity Name: CENTURIAN ANESTHESIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTURIAN ANESTHESIA, 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: 17 Nov 2016 (8 years ago)
Document Number: L16000211316
FEI/EIN Number 81-4394404

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

Address: 6241 ARC WAY, FORT MYERS, FL, 33966
Mail Address: 6241 ARC WAY, FORT MYERS, FL, 33966
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Digby Douglas S President 6241 ARC WAY, FORT MYERS, FL, 33966
Marrero Irene H Manager 6241 ARC WAY, FORT MYERS, FL, 33966
Pelletier Mauricio Agent 6241 Arc Way, FORT MYERS, FL, 33966

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-04 Pelletier, Mauricio -
REGISTERED AGENT ADDRESS CHANGED 2022-02-04 6241 Arc Way, FORT MYERS, FL 33966 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000516516 ACTIVE 1000001005771 LEE 2024-08-05 2034-08-14 $ 1,265.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J24000563906 ACTIVE 1000000942812 LEE 2023-02-03 2034-09-04 $ 346.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-04
AMENDED ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2021-01-08
AMENDED ANNUAL REPORT 2020-12-02
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State