Search icon

ANESTHESIA NETWORK SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: ANESTHESIA NETWORK 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: 22 Sep 2009 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 Jul 2014 (11 years ago)
Document Number: M09000003778
FEI/EIN Number 270891477

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

Address: 181 e evans street, Florence, SC, 29506, US
Mail Address: 181 e evans street, Florence, SC, 29506, US
Place of Formation: SOUTH CAROLINA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1508199142 2009-09-15 2016-05-20 700 S PARKER DR STE 7, FLORENCE, SC, 295016059, US 1500 SE 17TH ST, SUITE 200, OCALA, FL, 344714621, US

Contacts

Phone +1 866-877-2762

Authorized person

Name GERALD HAMRICK
Role OWNER
Phone 8668772762

Taxonomy

Taxonomy Code 207L00000X - Anesthesiology Physician
Is Primary Yes

Key Officers & Management

Name Role Address
Hamrick Gerald Member 181 e evans street, Florence, SC, 29506
Ciancione Pete Member 181 e evans street, Florence, SC, 29506
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 181 e evans street, suite d15, Florence, SC 29506 -
CHANGE OF MAILING ADDRESS 2023-04-21 181 e evans street, suite d15, Florence, SC 29506 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 115 North Calhoun Street, Suite 4, Tallahassee, FL 32301 -
LC STMNT OF RA/RO CHG 2014-07-14 - -
REGISTERED AGENT NAME CHANGED 2014-07-14 COGENCY GLOBAL INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State