Search icon

GASTRO MD ANESTHESIA, LLC - Florida Company Profile

Company Details

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

GASTRO MD 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: 24 Nov 2020 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Feb 2023 (2 years ago)
Document Number: L20000360982
FEI/EIN Number 85-4068586

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

Address: 511 W. BAY STREET, SUITE 400, TAMPA, FL, 33606, US
Mail Address: 511 W. BAY STREET, SUITE 400, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1952989758 2021-04-01 2021-04-01 511 W BAY ST STE 400, TAMPA, FL, 336062700, US 5016 W CYPRESS ST STE 100, TAMPA, FL, 336073804, US

Contacts

Phone +1 813-819-0309
Phone +1 813-542-2586
Fax 8132811735

Authorized person

Name CHARLES M. DAVIS
Role CHIEF OPERATING OFFIER
Phone 8134775580

Taxonomy

Taxonomy Code 207L00000X - Anesthesiology Physician
Is Primary Yes

Key Officers & Management

Name Role Address
Doyle Michael Chief Executive Officer 511 W. BAY STREET, SUITE 400, TAMPA, FL, 33606
Davis Charles Chief Operating Officer 511 W. BAY STREET, SUITE 400, TAMPA, FL, 33606
Lingle Brandan Chief Financial Officer 511 W. BAY STREET, SUITE 400, TAMPA, FL, 33606
Hatfield Matthew Agent 511 W BAY ST., STE 400, TAMPA, FL, 33606
GASTRO MD, LLC Authorized Member -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-02-02 - -
REGISTERED AGENT NAME CHANGED 2023-02-02 Hatfield, Matthew -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 511 W BAY ST., STE 400, TAMPA, FL 33606 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
AMENDED ANNUAL REPORT 2023-10-02
REINSTATEMENT 2023-02-02
ANNUAL REPORT 2021-02-12
Florida Limited Liability 2020-11-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State