Entity Name: | ALAPAHA FLORIDA SURGICAL SERVICES, 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: | 04 Jun 2007 (18 years ago) |
Document Number: | M07000003345 |
FEI/EIN Number |
208873052
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6339 EAST SPEEDWAY, SUITE 201, TUCSON, AZ, 85710 |
Mail Address: | 6339 EAST SPEEDWAY, SUITE 201, TUCSON, AZ, 85710 |
Place of Formation: | NEVADA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1386822427 | 2008-01-31 | 2015-12-21 | 6339 E SPEEDWAY BLVD, SUITE 201, TUCSON, AZ, 857101147, US | 800 OCALA RD, #300, TALLAHASSEE, FL, 323041669, US | |||||||||||||||||||
|
Phone | +1 520-323-8732 |
Fax | 5205471865 |
Phone | +1 520-547-4130 |
Fax | 5202580304 |
Authorized person
Name | LACEY DINH |
Role | REVENUE CYCLE MANAGER OF ABS |
Phone | 5202580326 |
Taxonomy
Taxonomy Code | 261QA1903X - Ambulatory Surgical Clinic/Center |
Is Primary | Yes |
Name | Role |
---|---|
NEXTMED MANAGEMENT SERVICES, LLC | Manager |
C T CORPORATION SYSTEM | Agent |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000409233 | TERMINATED | 1000000828837 | COLUMBIA | 2019-06-10 | 2039-06-12 | $ 26,160.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-17 |
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State