Entity Name: | PRECISION LITHOTRIPSY OF SOUTH BROWARD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PRECISION LITHOTRIPSY OF SOUTH BROWARD, 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 Aug 2003 (22 years ago) |
Date of dissolution: | 07 Apr 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Apr 2020 (5 years ago) |
Document Number: | L03000029677 |
FEI/EIN Number |
202945875
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1700 West Park Drive, Suite 410, Westborough, MA, 01581-0000, US |
Mail Address: | 1700 West Park Drive, Suite 410, Westborough, MA, 01581-0000, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sasserson Scott | Manager | 1700 West Park Drive, Westborough, MA, 015810000 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-04-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-12 | 1700 West Park Drive, Suite 410, Westborough, MA 01581-0000 | - |
CHANGE OF MAILING ADDRESS | 2019-06-12 | 1700 West Park Drive, Suite 410, Westborough, MA 01581-0000 | - |
REINSTATEMENT | 2019-06-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-29 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-29 | NRAI SERVICES INC. | - |
REINSTATEMENT | 2011-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-04-07 |
REINSTATEMENT | 2019-06-12 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-02-15 |
REINSTATEMENT | 2011-09-26 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State