Entity Name: | MIDTOWN ANESTHESIA GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 25 Jan 2011 (14 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | M11000000353 |
FEI/EIN Number | 274594813 |
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 |
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 | |||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
KELLEY CRAIG I | Agent | 1665 Palm Beach Lakes Blvd., West Palm Beach, FL, 33401 |
Name | Role | Address |
---|---|---|
Dare Amos Dr. | Manager | 4600 LINTON BLVD., SUITE 100, DELRAY BEACH, FL, 33445 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-07 | 1665 Palm Beach Lakes Blvd., 1000, West Palm Beach, FL 33401 | No data |
REINSTATEMENT | 2018-10-09 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-10 | 4600 LINTON BLVD., SUITE 100, DELRAY BEACH, FL 33445 | No data |
CHANGE OF MAILING ADDRESS | 2012-01-10 | 4600 LINTON BLVD., SUITE 100, DELRAY BEACH, FL 33445 | No data |
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: 01 Feb 2025
Sources: Florida Department of State