Entity Name: | ASG MEDICAL SYSTEMS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ASG MEDICAL SYSTEMS, 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. |
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: | 11 Apr 2002 (23 years ago) |
Date of dissolution: | 08 Dec 2023 (a year ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 08 Dec 2023 (a year ago) |
Document Number: | L02000008998 |
FEI/EIN Number |
470862396
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3875 FISCAL COURT, SUITE 300, WEST PALM BEACH, FL, 33404, US |
Mail Address: | 3875 FISCAL COURT, SUITE 300, WEST PALM BEACH, FL, 33404, US |
ZIP code: | 33404 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Atkinson Robbie | Chief Executive Officer | 3875 FISCAL COURT, SUITE 300, WEST PALM BEACH, FL, 33404 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000059989 | SYNEO FLORIDA | EXPIRED | 2012-06-18 | 2017-12-31 | - | C/O PORTER HEDGES LLP, ANDREW C FERTITTA, 1000 MAIN STREET 36TH FLOOR, HOUSTON, TX, 77002 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2023-12-08 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS M11000006166. MERGER NUMBER 900000247379 |
REINSTATEMENT | 2023-12-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-09-18 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
LC STMNT OF RA/RO CHG | 2020-09-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-09-18 | CT CORPORATION SYSTEM | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-20 | 3875 FISCAL COURT, SUITE 300, WEST PALM BEACH, FL 33404 | - |
REINSTATEMENT | 2014-03-20 | - | - |
CHANGE OF MAILING ADDRESS | 2014-03-20 | 3875 FISCAL COURT, SUITE 300, WEST PALM BEACH, FL 33404 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000063423 | TERMINATED | 1000000205088 | PALM BEACH | 2011-02-22 | 2022-02-01 | $ 12,880.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
REINSTATEMENT | 2023-12-05 |
ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2021-01-11 |
CORLCRACHG | 2020-09-18 |
ANNUAL REPORT | 2020-07-21 |
ANNUAL REPORT | 2019-06-12 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 03 May 2025
Sources: Florida Department of State