Search icon

BAY AREA SURGICENTER, LLC - Florida Company Profile

Company Details

Entity Name: BAY AREA SURGICENTER, 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: 02 Sep 2015 (10 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 25 Sep 2018 (6 years ago)
Document Number: M15000006968
FEI/EIN Number 47-4961128

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

Address: ONE PARK PLAZA, NASHVILLE, TN, 37203
Mail Address: PO BOX 750, NASHVILLE, TN, 37203
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1215307012 2015-10-06 2020-07-07 516 VONDERBURG DR, BRANDON, FL, 33511, US 516 VONDERBURG DR, BRANDON, FL, 33511, US

Contacts

Phone +1 813-699-1200

Authorized person

Name WILLIAM GREGORY SWINNEY
Role VP
Phone 9727892877

Taxonomy

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

Key Officers & Management

Name Role
SURGICARE OF BAY AREA, LLC Managing Member
C T CORPORATION SYSTEM Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000013339 NEW BRANDON SURGERY CENTER ACTIVE 2020-01-29 2025-12-31 - ONE PARK PLAZA, NASHVILLE, TN, 37203
G18000105642 BRANDON SURGERY CENTER ACTIVE 2018-09-26 2028-12-31 - 516 VONDERBURG DR., BRANDON, FL, 33511
G15000118715 BAY AREA PHYSICIANS SURGERY CENTER EXPIRED 2015-11-23 2020-12-31 - 6043 WINTHROP COMMERCE AVENUE, SUITE 101, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
MERGER 2018-09-25 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000185647

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-16
Merger 2018-09-25
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State