Search icon

SURGICAL RESOURCES GROUP LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SURGICAL RESOURCES GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 May 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Nov 2020 (5 years ago)
Document Number: L17000104904
FEI/EIN Number 821596464
Address: 4585 140TH AVE N #1001, CLEARWATER, FL, 33762, US
Mail Address: 4585 140TH AVE N #1001, CLEARWATER, FL, 33762, US
ZIP code: 33762
City: Clearwater
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
KNEBLIK JAMES Authorized Member 4585 140TH AVE N #1001, CLEARWATER, FL, 33762

Unique Entity ID

CAGE Code:
839X3
UEI Expiration Date:
2020-06-07

Business Information

Division Name:
SURGICAL RESOURCES GROUP LLC
Activation Date:
2019-04-09
Initial Registration Date:
2018-04-04

Commercial and government entity program

CAGE number:
839X3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-16
CAGE Expiration:
2028-11-21
SAM Expiration:
2024-11-16

Contact Information

POC:
DAVID JOHNSON
Corporate URL:
www.surgicalresourcesgroup.com

Form 5500 Series

Employer Identification Number (EIN):
821596464
Plan Year:
2024
Number Of Participants:
10
Sponsors Telephone Number:

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24721P0127
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-2740.80
Base And Exercised Options Value:
-2740.80
Base And All Options Value:
-2740.80
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2020-11-12
Description:
COVID-19 GLOVES
Naics Code:
339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES
Procurement Instrument Identifier:
36C24120P0850
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-4202.00
Base And Exercised Options Value:
-4202.00
Base And All Options Value:
-4202.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2020-07-14
Description:
N95 MASKS
Naics Code:
339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State