Search icon

2047 PALM BEACH LAKES PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: 2047 PALM BEACH LAKES PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2047 PALM BEACH LAKES PARTNERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Sep 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Dec 2012 (12 years ago)
Document Number: L03000035340
FEI/EIN Number 270068787

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

Address: 2047 Palm Beach Lakes Boulevard, West Palm Beach, FL, 33409, US
Mail Address: 2047 Palm Beach Lakes Boulevard, West Palm Beach, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1992740674 2006-06-18 2008-10-28 2047 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 334096500, US 2047 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 334096500, US

Contacts

Phone +1 561-296-1330
Fax 5612963469

Authorized person

Name DR. JONATHAN CUTLER
Role MANAGING PARTNER
Phone 5617961330

Taxonomy

Taxonomy Code 261QA1903X - Ambulatory Surgical Clinic/Center
License Number 924
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
CUTLER JONATHAN Manager 2047 Palm Beach Lakes Boulevard, West Palm Beach, FL, 33409
Cutler Jonathan Agent 2047 PALM BEACH LAKES BLVD., WEST PALM BEACH, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000101357 PALM BEACH LAKES SURGERY CENTER ACTIVE 2009-04-27 2029-12-31 - 2047 PALM BEACH LAKES BLVD, STE 100, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-07-20 2047 Palm Beach Lakes Boulevard, West Palm Beach, FL 33409 -
CHANGE OF MAILING ADDRESS 2017-07-20 2047 Palm Beach Lakes Boulevard, West Palm Beach, FL 33409 -
REGISTERED AGENT NAME CHANGED 2017-07-20 Cutler, Jonathan -
REINSTATEMENT 2012-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2009-09-28 2047 PALM BEACH LAKES BLVD., SUITE 100, WEST PALM BEACH, FL 33401 -

Court Cases

Title Case Number Docket Date Status
JEFFREY KUGLER, M.D., et al. VS ANTHONY G. ROGERS, M.D., et al. 4D2017-0741 2017-03-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2005CA009854XXXXMB

Parties

Name JONATHAN CUTLER, D.P.M.
Role Petitioner
Status Active
Name ROBERT SIMON, M.D.
Role Petitioner
Status Active
Name JEFFREY KUGLER, M.D.
Role Petitioner
Status Active
Representations Roger Levine, Louis M. Silber, Bennett S. Cohn, Amy D. Shield
Name HELDO GOMEZ, M.D.
Role Respondent
Status Active
Name GARY CARROLL
Role Respondent
Status Active
Name CENTRAL PALM BEACH SURGERY CENTER LTD.
Role Respondent
Status Active
Name ANTHONY G. ROGERS, M.D. PLLC
Role Respondent
Status Active
Representations CRAIG ALLEN PUGATCH, Stephen Joseph Padula, Sharon L. Urbanek
Name 2047 PALM BEACH LAKES PARTNERS, LLC
Role Respondent
Status Active
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-04-19
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that, having considered petitioner's April 3, 2017 response, the motion to dismiss is granted. This proceeding is dismissed as moot.WARNER, GROSS and TAYLOR, JJ., concur.
Docket Date 2017-04-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of ANTHONY G. ROGERS, M.D.
Docket Date 2017-04-03
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of JEFFREY KUGLER, M.D.
Docket Date 2017-03-29
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JEFFREY KUGLER, M.D.
Docket Date 2017-03-28
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of JEFFREY KUGLER, M.D.
Docket Date 2017-03-14
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2017-03-13
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of JEFFREY KUGLER, M.D.
Docket Date 2017-03-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-03-13
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of JEFFREY KUGLER, M.D.

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-28
AMENDED ANNUAL REPORT 2017-07-20
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-05-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State