Search icon

AMSURG PORT ORANGE ANESTHESIA, LLC - Florida Company Profile

Company Details

Entity Name: AMSURG PORT ORANGE ANESTHESIA, 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: 12 Aug 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 May 2017 (8 years ago)
Document Number: M13000005043
FEI/EIN Number 46-2512890

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

Address: 1A BURTON HILLS BLVD, Suite 300, NASHVILLE, TN, 37215, US
Mail Address: 1A BURTON HILLS BLVD, Suite 300, NASHVILLE, TN, 37215, US
Place of Formation: TENNESSEE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1043654270 2013-04-18 2016-08-09 1A BURTON HILLS BLVD, ATTN: PROVIDER ENROLLMENT, NASHVILLE, TN, 372156187, US 3635 S CLYDE MORRIS BLVD, SUITE 500, PORT ORANGE, FL, 321292300, US

Contacts

Phone +1 615-240-3809
Fax 6152341809
Phone +1 386-760-8151

Authorized person

Name MR. PHILLIP A. CLENDENIN
Role PRESIDENT
Phone 6156651283

Taxonomy

Taxonomy Code 207L00000X - Anesthesiology Physician
Is Primary Yes

Key Officers & Management

Name Role Address
Reber Paige Secretary 1A BURTON HILLS BLVD, NASHVILLE, TN, 37215
SURGERY CENTER OF VOLUSIA, LLC Member -
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 1A BURTON HILLS BLVD, Suite 300, NASHVILLE, TN 37215 -
CHANGE OF MAILING ADDRESS 2024-04-23 1A BURTON HILLS BLVD, Suite 300, NASHVILLE, TN 37215 -
LC STMNT OF RA/RO CHG 2017-05-17 - -
REGISTERED AGENT NAME CHANGED 2017-05-17 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-05-17 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-20
CORLCRACHG 2017-05-17
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State