Search icon

PARKCREEK SURGERY CENTER, LLLP - Florida Company Profile

Company Details

Entity Name: PARKCREEK SURGERY CENTER, LLLP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 21 Mar 2005 (20 years ago)
Last Event: LLLP Statement of Qualification
Event Date Filed: 22 Mar 2005 (20 years ago)
Document Number: A05000000565
FEI/EIN Number 352250279

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

Address: 2645 Executive Park Drive, Weston, FL, 33331, US
Mail Address: 2645 Executive Park Drive, Weston, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1467405837 2006-05-18 2020-08-22 6806 N STATE ROAD 7, COCONUT CREEK, FL, 330734304, US 6806 N STATE ROAD 7, COCONUT CREEK, FL, 330734304, US

Contacts

Phone +1 954-312-3507
Fax 9543123207

Authorized person

Name MR. RICHARD FAMIGLIETTI
Role ADMINISTRATOR
Phone 9543123507

Taxonomy

Taxonomy Code 261QA1903X - Ambulatory Surgical Clinic/Center
License Number PENDING
State FL
Is Primary Yes

Key Officers & Management

Name Role
PG LAW, PL Agent

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 2645 Executive Park Drive, Weston, FL 33331 -
CHANGE OF MAILING ADDRESS 2020-06-29 2645 Executive Park Drive, Weston, FL 33331 -
REGISTERED AGENT NAME CHANGED 2020-06-29 PG Law, PL -
REGISTERED AGENT ADDRESS CHANGED 2014-03-21 5030 Champion Blvd. Suite G11-281, BOCA RATON, FL 33496 -
LLLP Statement of Qualification 2005-03-22 PARKCREEK SURGERY CENTER, LLLP -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State