Entity Name: | OSSC ANESTHESIA, 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: | 19 Jul 2012 (13 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | M12000004069 |
FEI/EIN Number |
46-0837166
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 COMMERCE ST., SUITE 600, NASHVILLE, TN, 37219, US |
Mail Address: | 401 COMMERCE ST., SUITE 600, NASHVILLE, TN, 37219, US |
Place of Formation: | DELAWARE |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1215288808 | 2012-09-24 | 2016-04-06 | 401 COMMERCE ST, STE 600, NASHVILLE, TN, 372192446, US | 3201 SW 34TH ST, OCALA, FL, 344747439, US | |||||||||||||||||||
|
Phone | +1 615-345-6900 |
Fax | 6156917214 |
Phone | +1 352-237-1385 |
Fax | 3524099409 |
Authorized person
Name | DAVID W HOLST |
Role | PRESIDENT BOARD OF MANAGERS |
Phone | 6153456900 |
Taxonomy
Taxonomy Code | 367500000X - Certified Registered Nurse Anesthetist |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
LITTLE LEW JR. | Chief Executive Officer | 401 COMMERCE ST., SUITE 600, NASHVILLE, TN, 37219 |
FISHER JEFFREY | Chief Financial Officer | 401 COMMERCE ST., SUITE 600, NASHVILLE, TN, 37219 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-16 | 401 COMMERCE ST., SUITE 600, NASHVILLE, TN 37219 | - |
CHANGE OF MAILING ADDRESS | 2014-01-16 | 401 COMMERCE ST., SUITE 600, NASHVILLE, TN 37219 | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2024-03-14 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-01-16 |
ANNUAL REPORT | 2013-01-18 |
Foreign Limited | 2012-07-19 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State