Search icon

GASTRO MD, LLC

Company Details

Entity Name: GASTRO MD, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 09 Aug 2019 (5 years ago)
Document Number: M19000007703
FEI/EIN Number 84-2707675
Address: 511 W. BAY ST., SUITE 400, TAMPA, FL, 33606, US
Mail Address: 511 W. BAY ST., SUITE 400, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: DELAWARE

Agent

Name Role Address
LLORENTE LISA Agent 511 W. BAY ST., TAMPA, FL, 33606

Chief Executive Officer

Name Role Address
Doyle Michael Chief Executive Officer 511 W. BAY ST., TAMPA, FL, 33606

President

Name Role Address
Gupta Vishal President 2884 Wellness Ave #100, Orange City, FL, 32763

Chief Operating Officer

Name Role Address
Davis Charles Chief Operating Officer 511 W Bay Street, Tampa, FL, 33606

Chief Financial Officer

Name Role Address
Lingle Brandan Chief Financial Officer 511 W Bay Street, Tampa, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000030190 CYPRESS AMBULATORY SURGERY CENTER ACTIVE 2022-02-28 2027-12-31 No data 13060 N TELECOM PARKWAY, TEMPLE TERRACE, FL, 33637

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-23 511 W. BAY ST., SUITE 400, TAMPA, FL 33606 No data
CHANGE OF MAILING ADDRESS 2020-01-23 511 W. BAY ST., SUITE 400, TAMPA, FL 33606 No data
REGISTERED AGENT NAME CHANGED 2020-01-23 LLORENTE, LISA No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-23 511 W. BAY ST., SUITE 400, TAMPA, FL 33606 No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-21
AMENDED ANNUAL REPORT 2022-07-08
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-23
Foreign Limited 2019-08-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State