Search icon

ASSOCIATE SURGEONS NETWORK, LLC - Florida Company Profile

Company Details

Entity Name: ASSOCIATE SURGEONS NETWORK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASSOCIATE SURGEONS NETWORK, 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: 18 Feb 2003 (22 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L03000006046
FEI/EIN Number 300151769

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

Address: 1401 NW 136 Avenue, Suite 400, Sunrise, FL, 33323, US
Mail Address: 1401 NW 136 Avenue, Suite 400, Sunrise, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIMMERMAN PAUL MMD Managing Member 1401 NW 136 Avenue, Suite 400, Sunrise, FL, 33323
GLASS GERALD GMD Manager 1401 NW 136 Avenue, Suite 400, Sunrise, FL, 33323
MATZA ROCHELLE S Agent 1401 NW 136 Avenue, Suite 400, Sunrise, FL, 33323

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 1401 NW 136 Avenue, Suite 400, Sunrise, FL 33323 -
CHANGE OF MAILING ADDRESS 2017-04-25 1401 NW 136 Avenue, Suite 400, Sunrise, FL 33323 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 1401 NW 136 Avenue, Suite 400, Sunrise, FL 33323 -
REGISTERED AGENT NAME CHANGED 2010-04-29 MATZA, ROCHELLE S -

Documents

Name Date
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State