Search icon

BETHESDA OUTPATIENT SURGERY CENTER, LLC - Florida Company Profile

Company Details

Entity Name: BETHESDA OUTPATIENT SURGERY CENTER, 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: 19 May 2010 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 May 2017 (8 years ago)
Document Number: M10000002272
FEI/EIN Number 651028884

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

Address: 501 N Reo Street, tampa, FL, 33609, US
Mail Address: 501 N Reo Street, tampa, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: TENNESSEE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1750364634 2005-11-23 2023-06-26 PO BOX 628762, ORLANDO, FL, 328628762, US 6910 S DIXIE HIGHWAY SUITE 101, WEST PALM BEACH, FL, 334053724, US

Contacts

Phone +1 813-549-2134
Phone +1 561-374-5550
Fax 5613749977

Authorized person

Name JOSHUA HELMS
Role CHIEF EXECUTIVE OFFICER
Phone 8135492134

Taxonomy

Taxonomy Code 261QA1903X - Ambulatory Surgical Clinic/Center
License Number 935
State FL
Is Primary Yes
Taxonomy Code 282N00000X - General Acute Care Hospital
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 002327900
State FL

Key Officers & Management

Name Role Address
HELMS JOSH Chief Executive Officer 504 N REO STREET, TAMPA, FL, 33609
Lawson Tracie Chief Administrative Officer 504 N REO STREET, TAMPA, FL, 33609
Wood David Agent 504 N REO STREET, TAMPA, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000014089 PALM BEACH OUTPATIENT SURGERY CENTER ACTIVE 2022-02-04 2027-12-31 - 504 N. REO STREET, TAMPA, FL, 33609
G17000069555 BOYNTON BEACH AMBULATORY SURGERY CENTER EXPIRED 2017-06-26 2022-12-31 - 4730 N. HABANA AVE., STE. 204, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-18 6910 S. Dixie Highway, Suite 101, West Palm Beach, FL 33405 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-18 501 N Reo Street, tampa, FL 33609 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-15 501 N Reo Street, tampa, FL 33609 -
CHANGE OF MAILING ADDRESS 2023-08-15 501 N Reo Street, tampa, FL 33609 -
REGISTERED AGENT NAME CHANGED 2023-01-18 Wood, David -
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 504 N REO STREET, TAMPA, FL 33609 -
LC STMNT OF RA/RO CHG 2017-05-17 - -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-26
AMENDED ANNUAL REPORT 2017-06-16
CORLCRACHG 2017-05-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State