Search icon

MELBOURNE SURGERY CENTER, LLC

Company Details

Entity Name: MELBOURNE SURGERY CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 08 Oct 2013 (11 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 04 May 2015 (10 years ago)
Document Number: M13000006387
FEI/EIN Number 58-2101921
Address: 95 Bulldog Boulevard, Suite 104, Melbourne, FL, 32901, US
Mail Address: 95 Bulldog Boulevard, Suite 104, Melbourne, FL, 32901, US
ZIP code: 32901
County: Brevard
Place of Formation: GEORGIA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1013309459 2015-02-23 2015-02-23 95 BULLDOG BLVD, SUITE 104, MELBOURNE, FL, 329013332, US 95 BULLDOG BLVD, SUITE 104, MELBOURNE, FL, 329013332, US

Contacts

Phone +1 321-952-9800

Authorized person

Name PETER J CLEMENS IV
Role VP
Phone 2055452572

Taxonomy

Taxonomy Code 261QA1903X - Ambulatory Surgical Clinic/Center
Is Primary Yes

Agent

Name Role
C T CORPORATION SYSTEM Agent

Member

Name Role
SURGICAL CARE PARTNERS OF MELBOURNE, LLC Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000112217 MELBOURNE SURGERY CENTER ACTIVE 2022-09-08 2027-12-31 No data 95 BULLDOG BLVD, STE 104, MELBOURNE, FL, 32901
G15000016320 MELBOURNE SURGERY CENTER EXPIRED 2015-02-14 2020-12-31 No data 95 BULLDOG BOULEVARD, SUITE 104, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 95 Bulldog Boulevard, Suite 104, Melbourne, FL 32901 No data
CHANGE OF MAILING ADDRESS 2024-03-04 95 Bulldog Boulevard, Suite 104, Melbourne, FL 32901 No data
MERGER 2015-05-04 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000151213

Documents

Name Date
ANNUAL REPORT 2024-03-04
AMENDED ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State