Search icon

MIDTOWN ANESTHESIA GROUP, LLC - Florida Company Profile

Company Details

Entity Name: MIDTOWN ANESTHESIA GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Jan 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: M11000000353
FEI/EIN Number 274594813

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

Address: 4600 LINTON BLVD., SUITE 100, DELRAY BEACH, FL, 33445
Mail Address: 4600 LINTON BLVD., SUITE 100, DELRAY BEACH, FL, 33445
ZIP code: 33445
County: Palm Beach
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1942592605 2011-05-12 2014-11-24 4600 LINTON BLVD, SUITE 100, DELRAY BEACH, FL, 334456600, US 4600 LINTON BLVD, SUITE 100, DELRAY BEACH, FL, 334456600, US

Contacts

Phone +1 561-495-0087
Phone +1 561-381-9900
Fax 5613819901

Authorized person

Name DR. DANNI DRISCOLL
Role MEDICAL DIRECTOR
Phone 5613819900

Taxonomy

Taxonomy Code 207L00000X - Anesthesiology Physician
Is Primary Yes

Key Officers & Management

Name Role Address
Dare Amos Dr. Manager 4600 LINTON BLVD., SUITE 100, DELRAY BEACH, FL, 33445
KELLEY CRAIG I Agent 1665 Palm Beach Lakes Blvd., West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-07 1665 Palm Beach Lakes Blvd., 1000, West Palm Beach, FL 33401 -
REINSTATEMENT 2018-10-09 - -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-10 4600 LINTON BLVD., SUITE 100, DELRAY BEACH, FL 33445 -
CHANGE OF MAILING ADDRESS 2012-01-10 4600 LINTON BLVD., SUITE 100, DELRAY BEACH, FL 33445 -

Documents

Name Date
Reg. Agent Resignation 2020-01-21
ANNUAL REPORT 2019-05-07
REINSTATEMENT 2018-10-09
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-01-10
Foreign Limited 2011-01-25

Date of last update: 02 May 2025

Sources: Florida Department of State