Detail by Officer/Registered Agent Name
Florida Limited Liability Company
PHYSICIANS DAY SURGERY CENTER, LLC
Filing Information
L17000243601
59-3438026
11/28/2017
04/08/1997
FL
ACTIVE
LC AMENDMENT
11/30/2017
NONE
Principal Address
Changed: 04/25/2023
850 111th Avenue North
Naples, FL 34108
Naples, FL 34108
Changed: 04/25/2023
Mailing Address
Changed: 04/25/2023
850 111th Avenue North
Naples, FL 34108
Naples, FL 34108
Changed: 04/25/2023
Registered Agent Name & Address
C T Corporation System
Name Changed: 01/11/2018
Address Changed: 01/11/2018
1200 South Pine Island Road
Plantation, FL 33324
Plantation, FL 33324
Name Changed: 01/11/2018
Address Changed: 01/11/2018
Authorized Person(s) Detail
Name & Address
Title Manager
Fuller, Alex
Title Manager
Joyner, Patrick
Title Manager
Mark, Cathy
Title Manager
Warner, Justin, M.D.
Title Manager
Fuller, Alex
850 111th Avenue North
Naples, FL 34108
Naples, FL 34108
Title Manager
Joyner, Patrick
850 111th Avenue North
Naples, FL 34108
Naples, FL 34108
Title Manager
Mark, Cathy
850 111th Avenue North
Naples, FL 34108
Naples, FL 34108
Title Manager
Warner, Justin, M.D.
850 111th Avenue North
Naples, FL 34108
Naples, FL 34108
Annual Reports
Report Year | Filed Date |
2022 | 04/28/2022 |
2023 | 04/25/2023 |
2024 | 04/21/2024 |
Document Images