Search icon

STONE SURGERY CLINIC, L.L.C. - Florida Company Profile

Branch

Company Details

Entity Name: STONE SURGERY CLINIC, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 03 Apr 2006 (19 years ago)
Branch of: STONE SURGERY CLINIC, L.L.C., MISSISSIPPI (Company Number 669968)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: M06000001895
FEI/EIN Number 562637409

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

Address: 962 HWY 331 S., DEFUNIAK SPRINGS, FL, 32435
Mail Address: 962 HWY 331 S., DEFUNIAK SPRINGS, FL, 32435
ZIP code: 32435
County: Walton
Place of Formation: MISSISSIPPI

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1073718664 2007-06-15 2020-08-22 4417 US HWY 331 S, DEFUNIAK SPRINGS, FL, 324356703, US 4417 US HWY 331 S, DEFUNIAK SPRINGS, FL, 324356703, US

Contacts

Phone +1 850-951-4638
Fax 8509514554

Authorized person

Name DONNA WARD
Role OFFICE MANAGER
Phone 8509514638

Taxonomy

Taxonomy Code 363L00000X - Nurse Practitioner
License Number 3024682
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
FAWAZ FAWZI M Managing Member 962 US HWY 331 SOUTH, DEFUNIAK SPRINGS, FL, 324353372
FAWAZ FAWZI M Agent 962 HWY 331 S, DEFUNIAK SPRINGS, FL, 324353372

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-26 962 HWY 331 S, DEFUNIAK SPRINGS, FL 32435-3372 -
CHANGE OF PRINCIPAL ADDRESS 2008-09-24 962 HWY 331 S., DEFUNIAK SPRINGS, FL 32435 -
CHANGE OF MAILING ADDRESS 2008-09-24 962 HWY 331 S., DEFUNIAK SPRINGS, FL 32435 -
REGISTERED AGENT NAME CHANGED 2008-09-24 FAWAZ, FAWZI M.D. -

Documents

Name Date
ANNUAL REPORT 2011-01-26
ANNUAL REPORT 2010-04-04
ANNUAL REPORT 2009-01-28
ANNUAL REPORT 2008-09-24
ANNUAL REPORT 2007-04-23
Foreign Limited 2006-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State