Search icon

HCA-SHERIDAN HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: HCA-SHERIDAN HOLDINGS, 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: 23 Dec 2013 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 31 May 2017 (8 years ago)
Document Number: M13000008089
FEI/EIN Number 901027468

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

Address: 20 Burton Hills Blvd., Suite 500, NASHVILLE, TN, 37215, US
Mail Address: 20 Burton Hills Blvd., Suite 500, NASHVILLE, TN, 37215, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Laverty John Manager 20 Burton Hills Blvd., NASHVILLE, TN, 37215
Cuffee Michael S Manager 20 Burton Hills Blvd., NASHVILLE, TN, 37215
Pavon Ricardo Manager 20 Burton Hills Blvd., NASHVILLE, TN, 37215
Brady Tricia Manager 20 Burton Hills Blvd., NASHVILLE, TN, 37215
Page Robert Manager 20 Burton Hills Blvd., NASHVILLE, TN, 37215
McCreesh Glenn Manager 20 Burton Hills Blvd., NASHVILLE, TN, 37215
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000126708 SPECIALTY PHYSICIAN SOLUTIONS ACTIVE 2013-12-26 2028-12-31 - 7700 W. SUNRISE BOULEVARD, MAIL STOP PL-6, PLANTATION, FL, 33322

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 20 Burton Hills Blvd., Suite 500, NASHVILLE, TN 37215 -
CHANGE OF MAILING ADDRESS 2024-04-16 20 Burton Hills Blvd., Suite 500, NASHVILLE, TN 37215 -
LC STMNT OF RA/RO CHG 2017-05-31 - -
REGISTERED AGENT NAME CHANGED 2017-05-31 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-05-31 1201 HAYS ST, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-23
AMENDED ANNUAL REPORT 2017-10-30
CORLCRACHG 2017-05-31
ANNUAL REPORT 2017-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State