Search icon

SURGICAL RESOURCES GROUP LLC - Florida Company Profile

Company Details

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

SURGICAL RESOURCES GROUP 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: 11 May 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Nov 2020 (4 years ago)
Document Number: L17000104904
FEI/EIN Number 821596464

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

Address: 4585 140TH AVE N #1001, CLEARWATER, FL, 33762, US
Mail Address: 4585 140TH AVE N #1001, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON DAVID Authorized Member 4585 140TH AVE N #1001, CLEARWATER, FL, 33762
JOHNSON DAVID Agent 4585 140TH AVE N #1001, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-11-02 4585 140TH AVE N #1001, CLEARWATER, FL 33762 -
REGISTERED AGENT NAME CHANGED 2020-11-02 JOHNSON, DAVID -
LC AMENDMENT 2020-11-02 - -
LC AMENDMENT 2020-07-02 - -
CHANGE OF PRINCIPAL ADDRESS 2019-07-12 4585 140TH AVE N #1001, CLEARWATER, FL 33762 -
LC AMENDMENT 2019-07-12 - -
CHANGE OF MAILING ADDRESS 2019-07-12 4585 140TH AVE N #1001, CLEARWATER, FL 33762 -
LC AMENDMENT 2017-10-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-07-09
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-03-17
LC Amendment 2020-11-02
LC Amendment 2020-07-02
ANNUAL REPORT 2020-06-19
LC Amendment 2019-07-12
ANNUAL REPORT 2019-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State