Search icon

BAY AREA SURGICAL ASSISTING LLC - Florida Company Profile

Company Details

Entity Name: BAY AREA SURGICAL ASSISTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAY AREA SURGICAL ASSISTING 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: 10 Jul 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 May 2022 (3 years ago)
Document Number: L17000147520
FEI/EIN Number 82-2103624

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

Address: 4122 MADISON ST, ELFERS, FL, 34680, US
Mail Address: P.O. BOX 262, ELFERS, FL, 34680, US
ZIP code: 34680
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNS LEONARD P Manager 2013 Macaw Ct, New Port Richey, FL, 34655
JOHNS LEONARD P Agent 4122 MADISON ST, ELFERS, FL, 34680

National Provider Identifier

NPI Number:
1619492642
Certification Date:
2024-12-16

Authorized Person:

Name:
MR. LEONARD PAUL JOHNS
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
363AS0400X - Surgical Physician Assistant
Is Primary:
Yes

Contacts:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-20 4122 MADISON ST, #262, ELFERS, FL 34680 -
CHANGE OF MAILING ADDRESS 2022-05-20 4122 MADISON ST, #262, ELFERS, FL 34680 -
LC STMNT OF RA/RO CHG 2022-05-16 - -
REGISTERED AGENT ADDRESS CHANGED 2022-05-16 4122 MADISON ST, #262, ELFERS, FL 34680 -

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-26
CORLCRACHG 2022-05-16
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
Florida Limited Liability 2017-07-10

Date of last update: 01 Jun 2025

Sources: Florida Department of State