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