Search icon

PALM BEACH NEUROSURGERY, LLC

Company Details

Entity Name: PALM BEACH NEUROSURGERY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Mar 2006 (19 years ago)
Document Number: L06000033299
FEI/EIN Number 204595671
Address: 3319 STATE ROAD 7, SUITE 313, WELLINGTON, FL, 33449
Mail Address: 3319 STATE ROAD 7, SUITE 313, WELLINGTON, FL, 33449
ZIP code: 33449
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PALM BEACH NEUROSURGERY, LLC 401(K) PLAN 2023 204595671 2024-09-01 PALM BEACH NEUROSURGERY, LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621111
Sponsor’s telephone number 5614334444
Plan sponsor’s address 3319 STATE ROAD 7, SUITE 313, WELLINGTON, FL, 33449

Signature of

Role Plan administrator
Date 2024-09-01
Name of individual signing DR. STEVEN DUTCHER
Valid signature Filed with authorized/valid electronic signature
PALM BEACH NEUROSURGERY, LLC CASH BALANCE PLAN 2023 204595671 2024-05-30 PALM BEACH NEUROSURGERY, LLC 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 621111
Sponsor’s telephone number 5614334444
Plan sponsor’s address 3319 STATE ROAD 7, SUITE 313, WELLINGTON, FL, 33449

Signature of

Role Plan administrator
Date 2024-05-30
Name of individual signing DR. STEVEN DUTCHER
Valid signature Filed with authorized/valid electronic signature
PALM BEACH NEUROSURGERY, LLC CASH BALANCE PLAN 2022 204595671 2023-10-08 PALM BEACH NEUROSURGERY, LLC 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 621111
Sponsor’s telephone number 5614334444
Plan sponsor’s address 3319 STATE ROAD 7, SUITE 313, WELLINGTON, FL, 33449

Signature of

Role Plan administrator
Date 2023-10-08
Name of individual signing DR. STEVEN DUTCHER
Valid signature Filed with authorized/valid electronic signature
PALM BEACH NEUROSURGERY, LLC 401(K) PLAN 2022 204595670 2023-09-28 PALM BEACH NEUROSURGERY, LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621111
Sponsor’s telephone number 5614334444
Plan sponsor’s address 3319 STATE ROAD 7, SUITE 313, WELLINGTON, FL, 33449

Signature of

Role Plan administrator
Date 2023-09-28
Name of individual signing DR. STEVEN DUTCHER
Valid signature Filed with authorized/valid electronic signature
PALM BEACH NEUROSURGERY, LLC CASH BALANCE PLAN 2021 204595670 2022-10-11 PALM BEACH NEUROSURGERY, LLC 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 621111
Sponsor’s telephone number 5614334444
Plan sponsor’s address 3319 STATE ROAD 7, SUITE 313, WELLINGTON, FL, 33449

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing MARC EICHBERG
Valid signature Filed with authorized/valid electronic signature
PALM BEACH NEUROSURGERY, LLC 401(K) PLAN 2021 204595670 2022-08-17 PALM BEACH NEUROSURGERY, LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621111
Sponsor’s telephone number 5614334444
Plan sponsor’s address 3319 STATE ROAD 7, SUITE 313, WELLINGTON, FL, 33449

Signature of

Role Plan administrator
Date 2022-08-17
Name of individual signing MARC EICHBERG
Valid signature Filed with authorized/valid electronic signature
PALM BEACH NEUROSURGERY, LLC CASH BALANCE PLAN 2020 204595670 2021-08-25 PALM BEACH NEUROSURGERY, LLC 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 621111
Sponsor’s telephone number 5614334444
Plan sponsor’s address 3319 STATE ROAD 7, SUITE 313, WELLINGTON, FL, 33449

Signature of

Role Plan administrator
Date 2021-08-25
Name of individual signing MARC EICHBERG
Valid signature Filed with authorized/valid electronic signature
PALM BEACH NEUROSURGERY, LLC 401(K) PLAN 2020 204595670 2021-08-10 PALM BEACH NEUROSURGERY, LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621111
Sponsor’s telephone number 5614334444
Plan sponsor’s address 3319 STATE ROAD 7, SUITE 313, WELLINGTON, FL, 33449

Signature of

Role Plan administrator
Date 2021-08-10
Name of individual signing MARC EICHBERG
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Comiter, Singer, Baseman & Braun, LLP Agent 3801 PGA Boulevard, Palm Beach Gardens, FL, 33410

Manager

Name Role Address
ABDOLVAHABI RAMIN M Manager 3319 STATE ROAD 7, SUITE 313, WELLINGTON, FL, 33449
DUTCHER STEVEN A Manager 3319 STATE ROAD 7, SUITE 313, WELLINGTON, FL, 33449
Cantando John Manager 3319 STATE ROAD 7, WELLINGTON, FL, 33449
Schlifka Brett Manager 3319 STATE ROAD 7, WELLINGTON, FL, 33449
Herschman Yahuda Manager 3319 STATE ROAD 7, WELLINGTON, FL, 33449

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-25 Comiter, Singer, Baseman & Braun, LLP No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-25 3801 PGA Boulevard, SUITE 604, Palm Beach Gardens, FL 33410 No data
CHANGE OF PRINCIPAL ADDRESS 2009-02-10 3319 STATE ROAD 7, SUITE 313, WELLINGTON, FL 33449 No data
CHANGE OF MAILING ADDRESS 2009-02-10 3319 STATE ROAD 7, SUITE 313, WELLINGTON, FL 33449 No data

Court Cases

Title Case Number Docket Date Status
JUPITER MEDICAL CENTER, INC., Petitioner(s) v. SUSAN FRISCIA, individually, and as natural guardian and next friend of A.M. and S.M., her minor daughters, et al., Respondent(s). 4D2024-2582 2024-10-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CA010518

Parties

Name JUPITER MEDICAL CENTER, INC.
Role Petitioner
Status Active
Representations Norman M Waas, Jessica Hernandez
Name Susan Friscia
Role Respondent
Status Active
Representations Maria Luisa Rubio, Philip Dixon Parrish
Name A.M. A Minor
Role Respondent
Status Active
Name S.M. A Minor
Role Respondent
Status Active
Name Ramin Mohammad Abdolvahabi, MD
Role Respondent
Status Active
Representations Jonathan Marc Midwall, Alyssa Mandi Tornberg, Michelle Marie Gonzalez
Name PALM BEACH NEUROSURGERY, LLC
Role Respondent
Status Active
Name ADVANCED DIAGNOSTIC GROUP, LLC
Role Respondent
Status Active
Representations Rolando Diaz
Name ADVANCED DIAGNOSTIC RESOURCES, LLC
Role Respondent
Status Active
Name Akumin Corp.
Role Respondent
Status Active
Name Mitchell Lee Clark, MD
Role Respondent
Status Active
Representations Jay Paul Chimpoulis
Name JUPITER IMAGING ASSOCIATES, INC.
Role Respondent
Status Active
Name John Li, MD
Role Respondent
Status Active
Representations Barry Adam Postman, Laura Segura
Name John Li, MD, P.A.
Role Respondent
Status Active
Name Jared Brunk, PA-C
Role Respondent
Status Active
Name Ear Nose & Throat Associates of S. Florida
Role Respondent
Status Active
Name Mamata Myneni, MD
Role Respondent
Status Active
Representations David Paul Ferrainolo, Jr.
Name David Robert Priest, MD
Role Respondent
Status Active
Name Hon. Gerard Joseph Curley Jr.
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-24
Type Disposition by Order
Subtype Denied
Description ORDERED that the October 8, 2024 petition for writ of certiorari is denied. WARNER, GROSS, and GERBER, JJ., concur.
View View File
Docket Date 2024-10-08
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Jupiter Medical Center, Inc.
View View File
Docket Date 2024-10-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-10-08
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State