Search icon

ANESTHETIX HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: ANESTHETIX HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 05 Sep 2006 (19 years ago)
Document Number: M06000004875
FEI/EIN Number 205473378

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

Mail Address: 265 BROOKVIEW CENTRE WAY, SUITE 203, KNOXVILLE, TN, 37919, US
Address: 265 Brookview Centre Way, STE 203, Knoxville, TN, 37919, US
Place of Formation: DELAWARE

Central Index Key

CIK number Mailing Address Business Address Phone
0001376654 4137 BURNS RD, PALM BEACH GARDENS, FL, 33410 4137 BURNS RD, PALM BEACH GARDENS, FL, 33410 561-799-3552

Filings since 2006-09-20

Form type REGDEX
File number 021-95119
Filing date 2006-09-20
File View File

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Istvan David J President 307 S Evergreen Avenue, Woodbury, NJ, 08096
Mesrobian James Vice President 265 BROOKVIEW CENTRE WAY, SUITE 203, KNOXVILLE, TN, 37919
Murtaugh Stephen J Treasurer 307 S Evergreen Avenue, Woodbury, NJ, 08096
Stair John R Assi 265 BROOKVIEW CENTRE WAY, SUITE 203, KNOXVILLE, TN, 37919
Barrack John Assi 265 BROOKVIEW CENTRE WAY, SUITE 203, KNOXVILLE, TN, 37919
TEAM ANESTHESIA HOLDINGS, LLC Member 265 BROOKVIEW CENTRE WAY, SUITE 203, KNOXVILLE, TN, 37919

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 265 Brookview Centre Way, STE 203, Knoxville, TN 37919 -
CHANGE OF MAILING ADDRESS 2024-04-08 265 Brookview Centre Way, STE 203, Knoxville, TN 37919 -
REGISTERED AGENT NAME CHANGED 2011-04-12 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2011-04-12 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State