Search icon

LINEBAUGH SURGERY CENTER LLC - Florida Company Profile

Company Details

Entity Name: LINEBAUGH SURGERY CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LINEBAUGH SURGERY CENTER 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Oct 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000217824
FEI/EIN Number 82-3403952

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

Address: 4104 W LINEBAUGH AVE, TAMPA, FL, 33624, US
Mail Address: 4104 W LINEBAUGH AVE, TAMPA, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1851804561 2017-11-16 2017-11-16 4104 W LINEBAUGH AVE STE 300, TAMPA, FL, 336245239, US 4104 W LINEBAUGH AVE STE 300, TAMPA, FL, 336245239, US

Contacts

Phone +1 812-229-2225

Authorized person

Name DR. EDWARD LEONARD
Role CEO
Phone 8137862339

Taxonomy

Taxonomy Code 261QA1903X - Ambulatory Surgical Clinic/Center
License Number OSR1258
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
Unger Stephen Managing Member 4104 W LINEBAUGH AVE, TAMPA, FL, 33624
Unger Stephen Agent 4104 W LINEBAUGH AVE, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2020-02-27 Unger, Stephen -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-07-07
Florida Limited Liability 2017-10-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State