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. |
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 |
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 |
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 | - |
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