Search icon

CORAL SPRINGS NSC, LLC - Florida Company Profile

Company Details

Entity Name: CORAL SPRINGS NSC, 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: 15 Jan 2008 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 May 2017 (8 years ago)
Document Number: M08000000249
FEI/EIN Number 261649639

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

Address: 1A BURTON HILLS BLVD, Suite 300, NASHVILLE, TN, 37215, US
Mail Address: 1A BURTON HILLS BLVD, Suite 300, NASHVILLE, TN, 37215, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Reber Paige Secretary 1A BURTON HILLS BLVD, NASHVILLE, TN, 37215
AMSURG HOLDINGS, LLC Member -
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 1A BURTON HILLS BLVD, Suite 300, NASHVILLE, TN 37215 -
CHANGE OF MAILING ADDRESS 2024-04-23 1A BURTON HILLS BLVD, Suite 300, NASHVILLE, TN 37215 -
LC STMNT OF RA/RO CHG 2017-05-17 - -
REGISTERED AGENT NAME CHANGED 2017-05-17 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-05-17 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000746332 TERMINATED 1000000325909 COLUMBIA 2012-10-15 2022-10-25 $ 767.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J12000746324 TERMINATED 1000000325887 COLUMBIA 2012-10-15 2032-10-25 $ 1,016.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-20
CORLCRACHG 2017-05-17
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State