Detail by Entity Name
Florida Limited Liability Company
SUMMERPORT SURGERY CENTER, LLC
Filing Information
L17000236425
37-1877771
11/15/2017
FL
ACTIVE
Principal Address
Changed: 03/23/2023
5151 Winter Garden Vineland Rd., Suite 108
Windermere, FL 34786
Windermere, FL 34786
Changed: 03/23/2023
Mailing Address
Changed: 02/08/2024
102 W. Pineloch Ave.
Suite 23
Orlando, FL 32806
Suite 23
Orlando, FL 32806
Changed: 02/08/2024
Registered Agent Name & Address
Zika, Ryan
Name Changed: 03/26/2021
Address Changed: 03/16/2022
207 W Gore St., Suite 201
ORLANDO, FL 32806
ORLANDO, FL 32806
Name Changed: 03/26/2021
Address Changed: 03/16/2022
Authorized Person(s) Detail
Name & Address
Title Authorized Representative
Mastali MD, Reza
Title Authorized Representative
Ramirez MD, Hector
Title Authorized Representative
Edwards MD, Troy
Title Authorized Representative
Koovakada, Philip
Title Authorized Representative
Rosenbaum, Vic
Title Authorized Representative
Nichols, Cindy
Title Manager
OH Ambulatory Services Management, LLC
Title Authorized Representative
Mastali MD, Reza
1414 KUHL AVE
ORLANDO, FL 32806
ORLANDO, FL 32806
Title Authorized Representative
Ramirez MD, Hector
1414 KUHL AVE
ORLANDO, FL 32806
ORLANDO, FL 32806
Title Authorized Representative
Edwards MD, Troy
1414 KUHL AVE
ORLANDO, FL 32806
ORLANDO, FL 32806
Title Authorized Representative
Koovakada, Philip
1414 KUHL AVE
MP2
ORLANDO, FL 32806
MP2
ORLANDO, FL 32806
Title Authorized Representative
Rosenbaum, Vic
1414 KUHL AVE
MP2
ORLANDO, FL 32806
MP2
ORLANDO, FL 32806
Title Authorized Representative
Nichols, Cindy
1414 KUHL AVE
MP2
ORLANDO, FL 32806
MP2
ORLANDO, FL 32806
Title Manager
OH Ambulatory Services Management, LLC
1414 KUHL AVE
MP2
ORLANDO, FL 32806
MP2
ORLANDO, FL 32806
Annual Reports
Report Year | Filed Date |
2022 | 03/16/2022 |
2023 | 03/23/2023 |
2024 | 02/08/2024 |
Document Images