Search icon

HEART OF FLORIDA SURGERY CENTER, LLC - Florida Company Profile

Company Details

Entity Name: HEART OF FLORIDA SURGERY CENTER, 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: 01 Apr 2016 (9 years ago)
Date of dissolution: 15 Oct 2020 (4 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 15 Oct 2020 (4 years ago)
Document Number: M16000002733
FEI/EIN Number 81-2235296

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

Address: 410 LIONEL WAY, DAVENPORT, FL, 33837, US
Mail Address: 401 Lionel Way, Sutie 100, Davenport, FL, 33837, US
ZIP code: 33837
County: Polk
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1629420922 2016-07-11 2019-02-15 410 LIONEL WAY, DAVENPORT, FL, 338377809, US 410 LIONEL WAY, DAVENPORT, FL, 338377809, US

Contacts

Phone +1 919-329-2282

Authorized person

Name JAMES P WRIGHT
Role VP PHYSICIAN BUSINESS SERVICESS
Phone 6157781502

Taxonomy

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

Key Officers & Management

Name Role Address
Trimble Tamara L Agent 900 Hope Way, Altamonte Springs, FL, 32714
ADVENTHEALTH POLK NORTH, INC. Member -

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2020-10-15 - -
CHANGE OF MAILING ADDRESS 2019-09-12 410 LIONEL WAY, SUITE 100, DAVENPORT, FL 33837 -
REGISTERED AGENT NAME CHANGED 2019-09-12 Trimble, Tamara Lynn -
REGISTERED AGENT ADDRESS CHANGED 2019-09-12 900 Hope Way, Altamonte Springs, FL 32714 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-17 410 LIONEL WAY, SUITE 100, DAVENPORT, FL 33837 -

Documents

Name Date
LC Withdrawal 2020-10-15
ANNUAL REPORT 2020-07-21
AMENDED ANNUAL REPORT 2019-09-12
AMENDED ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-14
Foreign Limited 2016-04-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State