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 |
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 | |||||||||||||
|
Phone | +1 866-877-2762 |
Authorized person
Name | GERALD HAMRICK |
Role | OWNER |
Phone | 8668772762 |
Taxonomy
Taxonomy Code | 207L00000X - Anesthesiology Physician |
Is Primary | Yes |
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 | - |
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. | - |
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