Search icon

PALM BEACH DIGESTIVE ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: PALM BEACH DIGESTIVE ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALM BEACH DIGESTIVE ASSOCIATES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 08 Feb 2002 (23 years ago)
Date of dissolution: 13 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Apr 2023 (2 years ago)
Document Number: L02000003200
FEI/EIN Number 251902344

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

Address: 6200 W Atlantic Ave, SUITE 100, DELRAY BEACH, FL, 33484, US
Mail Address: 6200 W Atlantic Ave, SUITE 100, DELRAY BEACH, FL, 33484, US
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIRTH MOSHE Managing Member 6200 W Atlantic Ave, Delray Beach, FL, 33484
HIRTH MOSHE Agent 6200 W Atlantic Ave, DELRAY BEACH, FL, 33484

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-13 - -
REGISTERED AGENT NAME CHANGED 2019-08-26 HIRTH, MOSHE -
REGISTERED AGENT ADDRESS CHANGED 2019-08-26 6200 W Atlantic Ave, SUITE 100, DELRAY BEACH, FL 33484 -
LC AMENDMENT 2019-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-24 6200 W Atlantic Ave, SUITE 100, DELRAY BEACH, FL 33484 -
CHANGE OF MAILING ADDRESS 2017-01-24 6200 W Atlantic Ave, SUITE 100, DELRAY BEACH, FL 33484 -
CANCEL ADM DISS/REV 2007-08-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-13
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-25
LC Amendment 2019-08-26
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-21
ANNUAL REPORT 2015-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State