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. |
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 |
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 |
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 | - | - |
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