Entity Name: | PRESTIGE OB/GYN ASSOCIATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PRESTIGE OB/GYN ASSOCIATES, 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. |
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 Aug 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Oct 2018 (7 years ago) |
Document Number: | L07000082875 |
FEI/EIN Number |
260706360
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5740 HOLLYWOOD BLVD., SUITE 200, HOLLYWOOD, FL, 33021, US |
Mail Address: | 5740 HOLLYWOOD BLVD., SUITE 200, HOLLYWOOD, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEISS SIMON | Manager | 5740 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021 |
Weiss Simon MD | Agent | 5740 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-10-23 | 5740 HOLLYWOOD BLVD., SUITE 200, HOLLYWOOD, FL 33021 | - |
REINSTATEMENT | 2018-10-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-23 | 5740 HOLLYWOOD BLVD., SUITE 200, HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2018-10-23 | 5740 HOLLYWOOD BLVD., SUITE 200, HOLLYWOOD, FL 33021 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-15 | Weiss, Simon, MD | - |
REINSTATEMENT | 2016-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC NAME CHANGE | 2016-02-26 | PRESTIGE OB/GYN ASSOCIATES, LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000704469 | TERMINATED | 1000000631905 | BROWARD | 2014-05-23 | 2034-05-29 | $ 551.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-03-13 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-08-11 |
ANNUAL REPORT | 2019-02-12 |
REINSTATEMENT | 2018-10-23 |
REINSTATEMENT | 2016-11-15 |
LC Name Change | 2016-02-26 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State