Search icon

DELRAY AMBULATORY SURGICAL & LASER CENTER, P.L. - Florida Company Profile

Company Details

Entity Name: DELRAY AMBULATORY SURGICAL & LASER CENTER, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DELRAY AMBULATORY SURGICAL & LASER CENTER, 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: 19 Jan 2005 (20 years ago)
Document Number: L05000005452
FEI/EIN Number 202182065

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

Address: 2645 Executive Park Drive, Weston, FL, 33331, US
Mail Address: 2645 Executive Park Drive, Weston, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role
PG LAW, PL Agent
DASLC MANAGEMENT, INC. Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000134395 DELRAY BEACH SURGERY CENTER EXPIRED 2017-12-08 2022-12-31 - 4800 LINTON BOULEVARD, BUILDING B, DELRAY BEACH, FL, 33445
G11000125309 DELRAY AMBULATORY SURGICAL & LASER CENTER EXPIRED 2011-12-22 2016-12-31 - 4800 LINTON BLVD, BUILDING B, DELRAY BEACH, FL, 33445
G10000064729 DELRAY BEACH SURGERY CENTER EXPIRED 2010-07-13 2015-12-31 - 4800 LINTON BLVD., BUILDING B, DELRAY BEACH, FL, 33445
G10000064278 DELRAY AMBULATORY SURGICAL CENTER EXPIRED 2010-07-12 2015-12-31 - 4800 LINTON BLVD., BUILDING B, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 2645 Executive Park Drive, Weston, FL 33331 -
CHANGE OF MAILING ADDRESS 2020-06-29 2645 Executive Park Drive, Weston, FL 33331 -
REGISTERED AGENT NAME CHANGED 2020-06-29 PG Law, PL -
REGISTERED AGENT ADDRESS CHANGED 2014-03-21 5030 Champion Blvd. Suite G11-281, BOCA RATON, FL 33496 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State