Search icon

MNH GI ANESTHESIA & PAIN MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: MNH GI ANESTHESIA & PAIN MANAGEMENT, 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: 14 Apr 2010 (15 years ago)
Document Number: M10000001709
FEI/EIN Number 272222860

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

Address: 401 COMMERCE STREET, SUITE 600, NASHVILLE, TN, 37219, US
Mail Address: 401 COMMERCE STREET, SUITE 600, NASHVILLE, TN, 37219, US
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1033436613 2010-04-22 2018-07-16 401 COMMERCE ST, SUITE 600, NASHVILLE, TN, 372192446, US 1101 N MAITLAND AVE, MAITLAND, FL, 32751, US

Contacts

Phone +1 615-345-6900
Fax 6156917214
Phone +1 407-644-4222
Fax 4076445073

Authorized person

Name MR. DAVID W HOLST
Role PRESIDENT, BOARD OF MGRS & SOLE MBR
Phone 6153456900

Taxonomy

Taxonomy Code 207LP2900X - Pain Medicine (Anesthesiology) Physician
Is Primary Yes

Key Officers & Management

Name Role Address
Covenant Surgical Partners, Inc. d/b/a Cov Manager 401 COMMERCE ST STE 600, NASHVILLE, TN, 37219
FOGLE RICH Vice President 401 Commerce Street Suite 600, Nashville, TN, 37219
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-06-09 401 COMMERCE STREET, SUITE 600, NASHVILLE, TN 37219 -
CHANGE OF MAILING ADDRESS 2014-06-09 401 COMMERCE STREET, SUITE 600, NASHVILLE, TN 37219 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-02-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State