Search icon

SAMPSON SURGICAL CENTER, LLC - Florida Company Profile

Company Details

Entity Name: SAMPSON SURGICAL CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAMPSON SURGICAL 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: 06 Aug 2007 (18 years ago)
Last Event: CONVERSION
Event Date Filed: 06 Aug 2007 (18 years ago)
Document Number: L07000080825
FEI/EIN Number 650617413

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

Mail Address: 106 PLAYA RIENTA WAY, PALM BEACH GARDENS, FL, 33418, US
Address: 2700 N Ocean Drive, 1003B, Riviera Beach, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Comiter, Singer, Baseman & Braun, LLP Agent 3825 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33410
SHUTER I. DAVID Manager 2700 N Ocean Drive, Riviera Beach, FL, 33404

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-23 2700 N Ocean Drive, 1003B, Riviera Beach, FL 33404 -
REGISTERED AGENT NAME CHANGED 2020-03-23 Comiter, Singer, Baseman & Braun, LLP -
REGISTERED AGENT ADDRESS CHANGED 2020-03-23 3825 PGA BOULEVARD, SUITE 701, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2008-05-13 2700 N Ocean Drive, 1003B, Riviera Beach, FL 33404 -
CONVERSION 2007-08-06 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P95000080729. CONVERSION NUMBER 100000067561

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State