Search icon

NCH BONITA AMBULATORY SURGERY CENTER, LLC

Company Details

Entity Name: NCH BONITA AMBULATORY SURGERY CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Dec 2021 (3 years ago)
Document Number: L21000510579
FEI/EIN Number 87-3854125
Address: 350 7TH STREET NORTH, NAPLES, FL, 34102, US
Mail Address: 350 7TH STREET NORTH, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1609537992 2022-01-07 2024-06-05 24040 S TAMIAMI TRL STE 201, BONITA SPRINGS, FL, 341347040, US 24040 S TAMIAMI TRL STE 201, BONITA SPRINGS, FL, 341347040, US

Contacts

Phone +1 239-624-6930

Authorized person

Name MRS. TRINA FAGER
Role BOARD MEMBER/ADMINISTRATOR
Phone 2396246946

Taxonomy

Taxonomy Code 261QA1903X - Ambulatory Surgical Clinic/Center
Is Primary Yes

Central Index Key

CIK number Mailing Address Business Address Phone
1939741 11221 ROE AVE, LEAWOOD, KS, 66211 11221 ROE AVE, LEAWOOD, KS, 66211 913-387-0679

Filings since 2022-07-26

Form type D
File number 021-453723
Filing date 2022-07-26
File View File

Agent

Name Role Address
HEINLE MATTHEW Agent 350 7TH STREET NORTH, NAPLES, FL, 34102

Manager

Name Role Address
Kling Jonathan Manager 350 7TH STREET NORTH, NAPLES, FL, 34102
Quintero Carlos MD Manager 350 7th Street North, Naples, FL, 34102
PALMA MAGALI Manager 350 7th Street North, Naples, FL, 34102
RIKER ADAM Manager 350 7th Street North, Naples, FL, 34102
Kling Jonathan MD Manager 350 7th Street North, Naples, FL, 34102

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-27 HEINLE, MATTHEW No data
REGISTERED AGENT ADDRESS CHANGED 2024-06-27 350 7TH STREET NORTH, NAPLES, FL 34102 No data
CHANGE OF PRINCIPAL ADDRESS 2024-06-04 350 7TH STREET NORTH, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2024-06-04 350 7TH STREET NORTH, NAPLES, FL 34102 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-23
AMENDED ANNUAL REPORT 2024-06-27
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-26
Florida Limited Liability 2021-12-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State