Entity Name: | BOCA RATON PLASTIC SURGERY REAL ESTATE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BOCA RATON PLASTIC SURGERY REAL ESTATE, 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: |
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: | 11 Jun 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Dec 2010 (14 years ago) |
Document Number: | L04000044138 |
FEI/EIN Number |
650943204
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1601 CLINT MOORE ROAD, SUITE 170, BOCA RATON, FL, 33487 |
Mail Address: | 1601 CLINT MOORE ROAD, SUITE 170, BOCA RATON, FL, 33487 |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NACHLAS NATHAN EDr. | Agent | 1601 CLINT MOORE ROAD, BOCA RATON, FL, 33487 |
NACHLAS NATHAN EDr. | Dr | 1601 CLINT MOORE ROAD, SUITE 170, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2014-01-08 | NACHLAS, NATHAN E, Dr. | - |
REINSTATEMENT | 2010-12-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-06-10 | 1601 CLINT MOORE ROAD, SUITE 170, BOCA RATON, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 2008-06-10 | 1601 CLINT MOORE ROAD, SUITE 170, BOCA RATON, FL 33487 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-06-10 | 1601 CLINT MOORE ROAD, SUITE 170, BOCA RATON, FL 33487 | - |
MERGER | 2004-06-11 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000049319 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-07-08 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State