Search icon

EXPERT BILLING, L.L.C. - Florida Company Profile

Company Details

Entity Name: EXPERT BILLING, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXPERT BILLING, 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: 29 Mar 2006 (19 years ago)
Date of dissolution: 27 Jun 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jun 2012 (13 years ago)
Document Number: L06000033029
FEI/EIN Number 760824321

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

Address: % PHYSICIANS SURGICAL GROUP, LLC, 40 SE 5TH ST - STE 406, BOCA RATON, FL, 33432
Mail Address: % PHYSICIANS SURGICAL GROUP, LLC, 40 SE 5TH ST - STE 406, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIA CAROL Managing Member % 40 SE 5TH ST - STE 406, BOCA RATON, FL, 33432
COHEN EDWARD B Agent 54 SW BOCA RATON BLVD, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-06-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2008-10-29 54 SW BOCA RATON BLVD, BOCA RATON, FL 33432 -
LC AMENDMENT 2008-10-29 - -
CHANGE OF MAILING ADDRESS 2008-10-29 % PHYSICIANS SURGICAL GROUP, LLC, 40 SE 5TH ST - STE 406, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2008-10-29 COHEN, EDWARD BESQ -
CHANGE OF PRINCIPAL ADDRESS 2008-10-29 % PHYSICIANS SURGICAL GROUP, LLC, 40 SE 5TH ST - STE 406, BOCA RATON, FL 33432 -
CANCEL ADM DISS/REV 2007-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-06-27
ANNUAL REPORT 2010-03-19
ANNUAL REPORT 2009-04-14
LC Amendment 2008-10-29
ANNUAL REPORT 2008-08-18
REINSTATEMENT 2007-10-10
Florida Limited Liability 2006-03-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State