Search icon

SUNCOAST SURGERY CENTER, L.L.C. - Florida Company Profile

Company Details

Entity Name: SUNCOAST SURGERY CENTER, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNCOAST SURGERY CENTER, L.L.C. 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: 20 Apr 1999 (26 years ago)
Document Number: L99000002242
FEI/EIN Number 650913259

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

Address: 9617 GULF RESEARCH LANE, SUITE 101, FORT MYERS, FL, 33912, US
Mail Address: 9617 GULF RESEARCH LANE, SUITE 101, FORT MYERS, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role
HF REGISTERED AGENTS, LLC Agent
SUNCOAST SURGERY CENTER, INC. Authorized Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000128814 SUNCOAST SURGERY CENTER II ACTIVE 2021-09-27 2026-12-31 - 9617 GULF RESEARCH LANE, FORT MYERS, FL, 33912
G99138900056 SUNCOAST SURGERY CENTER ACTIVE 1999-05-18 2029-12-31 - 9617 GULF RESEARCH LN, SUITE 101, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-12 9617 GULF RESEARCH LANE, SUITE 101, FORT MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 2023-06-12 9617 GULF RESEARCH LANE, SUITE 101, FORT MYERS, FL 33912 -
REGISTERED AGENT NAME CHANGED 2018-04-12 HF REGISTERED AGENTS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2013-01-29 1715 MONROE STREET, FORT MYERS, FL 33901 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State