Search icon

TAKE SHAPE SURGERY CENTER, LLC - Florida Company Profile

Company Details

Entity Name: TAKE SHAPE SURGERY CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAKE SHAPE SURGERY CENTER, 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: 13 Dec 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2021 (4 years ago)
Document Number: L04000089599
FEI/EIN Number 342026859

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

Address: 4161 NW 5TH STREET, SUITE 100, PLANTATION, FL, 33317, US
Mail Address: 4161 NW 5TH STREET, SUITE 100, PLANTATION, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1497704985 2006-05-10 2020-08-22 4161 NW 5TH ST, SUITE 100, PLANTATION, FL, 33317, US 4161 NW 5TH ST, SUITE 100, PLANTATION, FL, 33317, US

Contacts

Phone +1 954-585-3800
Fax 9545856100

Authorized person

Name DR. RUSSELL FRANK SASSANI
Role PRESIDENT CEO
Phone 9545853800

Taxonomy

Taxonomy Code 208200000X - Plastic Surgery Physician
License Number FL1224
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
SASSANI RUSSELL FM.D. Managing Member 4161 NW 5TH STREET, SUITE 100, PLANTATION, FL, 33317
SASSANI RUSSELL FM.D. Agent 4161 NW 5TH STREET, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2013-04-06 SASSANI, RUSSELL F., M.D. -

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-03-06
AMENDED ANNUAL REPORT 2022-08-22
ANNUAL REPORT 2022-01-24
REINSTATEMENT 2021-10-18
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State