Search icon

ROBERT D. BURKE, M.D., P.L. - Florida Company Profile

Company Details

Entity Name: ROBERT D. BURKE, M.D., P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBERT D. BURKE, M.D., P.L. 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: 22 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jun 2020 (5 years ago)
Document Number: L03000055257
FEI/EIN Number 200506073

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

Address: 844 HARBOUR ISLE PLACE, NORTH PALM BEACH, FL, 33410, US
Mail Address: 844 HARBOUR ISLE PLACE, NORTH PALM BEACH, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROBERT BURKE MD DEFINED BENEFIT PLAN 2019 200506073 2020-10-07 ROBERT D. BURKE, M.D., P.L. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 5612485522
Plan sponsor’s address 844 HARBOUR ISLES PLACE, NORTH PALM BEACH, FL, 33410
ROBERT BURKE MD DEFINED BENEFIT PLAN 2018 200506073 2019-10-02 ROBERT D. BURKE, M.D., P.L. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 5612485522
Plan sponsor’s address 844 HARBOUR ISLES PLACE, NORTH PALM BEACH, FL, 33410
ROBERT BURKE MD DEFINED BENEFIT PLAN 2017 200506073 2018-09-13 ROBERT D. BURKE, M.D., P.L. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 5612485522
Plan sponsor’s address 844 HARBOUR ISLES PLACE, NORTH PALM BEACH, FL, 33410
ROBERT BURKE MD DEFINED BENEFIT PLAN 2016 200506073 2018-01-30 ROBERT D. BURKE, M.D., P.L. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 5612485522
Plan sponsor’s address 844 HARBOUR ISLES PLACE, NORTH PALM BEACH, FL, 33410
ROBERT BURKE MD DEFINED BENEFIT PLAN 2015 200506073 2016-09-14 ROBERT D. BURKE, M.D., P.L. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 5612485522
Plan sponsor’s address 844 HARBOUR ISLES PLACE, NORTH PALM BEACH, FL, 33410
ROBERT BURKE MD DEFINED BENEFIT PLAN 2014 200506073 2016-09-22 ROBERT D. BURKE, M.D., P.L. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 5612485522
Plan sponsor’s address 844 HARBOUR ISLES PLACE, NORTH PALM BEACH, FL, 33410
ROBERT BURKE MD DEFINED BENEFIT PLAN 2014 200506073 2015-09-09 ROBERT D. BURKE, M.D., P.L. 1
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 5612485522
Plan sponsor’s address 844 HARBOUR ISLES PLACE, NORTH PALM BEACH, FL, 33410
ROBERT BURKE MD DEFINED BENEFIT PLAN 2013 200506073 2014-09-11 ROBERT D. BURKE, M.D., P.L. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 5612485522
Plan sponsor’s address 844 HARBOUR ISLES PLACE, NORTH PALM BEACH, FL, 33410
ROBERT BURKE MD DEFINED BENEFIT PLAN 2012 200506073 2013-09-30 ROBERT D. BURKE, M.D., P.L. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 5612485522
Plan sponsor’s address 844 HARBOUR ISLES PLACE, NORTH PALM BEACH, FL, 33410

Signature of

Role Plan administrator
Date 2013-09-30
Name of individual signing ROBERT BURKE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-09-30
Name of individual signing ROBERT BURKE
Valid signature Filed with authorized/valid electronic signature
ROBERT BURKE MD DEFINED BENEFIT PLAN 2011 200506073 2012-10-02 ROBERT D. BURKE, M.D., P.L. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 5612485522
Plan sponsor’s address 844 HARBOUR ISLES PLACE, NORTH PALM BEACH, FL, 33410

Plan administrator’s name and address

Administrator’s EIN 200506073
Plan administrator’s name ROBERT D. BURKE, M.D., P.L.
Plan administrator’s address 844 HARBOUR ISLES PLACE, NORTH PALM BEACH, FL, 33410
Administrator’s telephone number 5612485522

Signature of

Role Plan administrator
Date 2012-10-02
Name of individual signing ROBERT BURKE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-10-02
Name of individual signing ROBERT BURKE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BURKE ROBERT D Agent 844 HARBOUR ISLE PLACE, NORTH PALM BEACH, FL, 33410
BURKE ROBERT D Managing Member 844 HARBOUR ISLE PLACE, NORTH PALM BEACH, FL, 33410

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-22 BURKE, ROBERT DM.D. -
REINSTATEMENT 2020-06-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2012-03-15 - -
PENDING REINSTATEMENT 2012-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2005-06-08 844 HARBOUR ISLE PLACE, NORTH PALM BEACH, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2005-06-08 844 HARBOUR ISLE PLACE, NORTH PALM BEACH, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2005-06-08 844 HARBOUR ISLE PLACE, NORTH PALM BEACH, FL 33410 -

Court Cases

Title Case Number Docket Date Status
ROBERT D. BURKE, et al. VS COMITER, SINGER, BASEMAN & BRAUN, LLP., et al. 4D2016-2540 2016-07-22 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
502012CA015042XXXXMB

Parties

Name ADVANCED IMAGING ASSOCIATES, LLC
Role Petitioner
Status Active
Name ROBERT D. BURKE
Role Petitioner
Status Active
Representations Sean C. Domnick, Andrew A. Harris
Name ROBERT D. BURKE, M.D., P.L.
Role Petitioner
Status Active
Name MIDTOWN IMAGING, P.A.
Role Petitioner
Status Active
Name Comiter, Singer, Baseman & Braun, LLP
Role Respondent
Status Active
Representations Barbara Viota-Sawisch, Peter R. Goldman, Beverly A. Pohl
Name Michael S. Singer
Role Respondent
Status Active
Name HON. MARTIN COLIN
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-08-10
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petitioner's July 26, 2016 motion asking this Court to stay this proceeding is denied; further, ORDERED that the petition for writ of certiorari is dismissed for lack of jurisdiction.WARNER, GROSS and KLINGENSMITH, JJ., concur.
Docket Date 2016-07-26
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2016-07-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "AMENDED" REQUESTING THIS COURT DETERMINATION ITS JURISDICTION OVER, ETC.
On Behalf Of ROBERT D. BURKE
Docket Date 2016-07-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Comiter, Singer, Baseman & Braun, LLP
Docket Date 2016-07-22
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ROBERT D. BURKE
Docket Date 2016-07-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ **SEE AMENDED** REQUESTING THIS COURT DETERMINATION ITS JURISDICTION OVER, ETC.
On Behalf Of ROBERT D. BURKE
Docket Date 2016-07-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-07-22
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of ROBERT D. BURKE

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-07-12
REINSTATEMENT 2020-06-22
ANNUAL REPORT 2018-05-07
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-16
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State