Search icon

LASER PAIN CENTER L.L.C. - Florida Company Profile

Company Details

Entity Name: LASER PAIN CENTER L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LASER PAIN CENTER L.L.C. 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: 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: 25 Oct 2004 (20 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: L04000077034
FEI/EIN Number 113729294

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

Address: 2557 Coral Trace Circle North, Delray beach, FL, 33445, US
Mail Address: 2557 Coral Trace Circle North, Delray beach, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRIEDMAN DEREK M Manager 2557 NORTH CORAL TRACE CIRCLE, DELRAY BEACH, FL, 33445
ADAMS JOELL C Manager 4507 E. MELANIE DRIVE, CAVE CREEK, AZ, 85331
FRIEDMAN DEREK Agent 2557 Coral Trace Circle North, Delray beach, FL, 33445

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-27 2557 Coral Trace Circle North, Delray beach, FL 33445 -
CHANGE OF MAILING ADDRESS 2014-04-27 2557 Coral Trace Circle North, Delray beach, FL 33445 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-27 2557 Coral Trace Circle North, Delray beach, FL 33445 -
REGISTERED AGENT NAME CHANGED 2009-10-17 FRIEDMAN, DEREK -
CANCEL ADM DISS/REV 2009-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-24
ANNUAL REPORT 2010-04-30
REINSTATEMENT 2009-10-17
ANNUAL REPORT 2008-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State