Entity Name: | DEERFIELD BEACH OUTPATIENT SURGICAL CENTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DEERFIELD BEACH OUTPATIENT 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. |
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: | 25 Apr 2008 (17 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 09 Jan 2025 (3 months ago) |
Document Number: | L08000041593 |
FEI/EIN Number |
262505505
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 250 SW Natura Avenue, Deerfield Beach, FL, 33441, US |
Mail Address: | 200 East Broward Blvd, Suite 1800, Attention: Mark J. Lynn, Esq., Ft. Lauderdale, FL, 33301, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1861641508 | 2008-09-18 | 2010-07-06 | 250 SW NATURA AVE, DEERFIELD BEACH, FL, 334413029, US | 250 SW NATURA AVE, DEERFIELD BEACH, FL, 334413029, US | |||||||||||||
|
Phone | +1 954-742-0771 |
Authorized person
Name | BAHRAM KAM HABIBI |
Role | MEDICAL DIRECTOR |
Phone | 9457420771 |
Taxonomy
Taxonomy Code | 261QA1903X - Ambulatory Surgical Clinic/Center |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
HABIBI KAM | Officer | C/O MARK J LYNN ESQ./ GREENSPOON MARDER LL, FORT LAUDERDALE, FL, 33301 |
Greenspoon Marder LLP / Attn: Mark J. Lyn | Agent | 200 East Broward Blvd, Suite 1800, Ft. Lauderdale, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-10 | 250 SW Natura Avenue, Deerfield Beach, FL 33441 | - |
LC STMNT OF RA/RO CHG | 2025-01-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-09 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-09 | C T CORPORATION SYSTEM | - |
LC AMENDMENT | 2019-04-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-15 | 200 East Broward Blvd, Suite 1800, Attn: Mark J. Lynn, Esq., Ft. Lauderdale, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-15 | Greenspoon Marder LLP / Attn: Mark J. Lynn, Esq. | - |
CHANGE OF MAILING ADDRESS | 2018-10-15 | 250 SW Natura Avenue, Deerfield Beach, FL 33441 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-11 | 250 SW Natura Avenue, Deerfield Beach, FL 33441 | - |
LC STMNT OF RA/RO CHG | 2018-02-06 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000341400 | TERMINATED | 14-12688 COSO (60) | COUNTY, BROWARD COUNTY, FL | 2015-02-27 | 2020-03-11 | $12,029.03 | CAREFUSION 2200, INC., 25146 NETWORK PLACE, CHICAGO, IL 60673 |
J15001009725 | LAPSED | GV14043871-00 | VIRGINIA GENERAL DISTRICT CT | 2015-01-17 | 2020-11-19 | $18,746 | LIFENET HEALTH, 1864 CONCERT DR, VIRGINIA BEACH, VA 23453 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DEERFIELD BEACH OUTPATIENT SURGICAL CENTER VS BRIAN THOMAS MCALLISTER-SMITH and ELAINE WELZEL | 4D2017-1041 | 2017-04-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DEERFIELD BEACH OUTPATIENT SURGICAL CENTER, LLC |
Role | Petitioner |
Status | Active |
Representations | David Di Pietro, Nicole M. Martell, JOCELYN EVE EZRATTY |
Name | ELAINE WELZEL |
Role | Respondent |
Status | Active |
Name | BRIAN THOMAS MCALLISTER-SMITH |
Role | Respondent |
Status | Active |
Representations | MATTHEW D. GROSACK, James P. Murphy, Michael J. Cohen |
Name | Hon. Michael L. Gates |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-05-02 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2017-05-02 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ ORDERED that petitioner's April 26, 2017 Motion to Adopt Filings from Duplicate Case Number is treated as a notice of a duplicative case. Case number 4D17-1041 is dismissed as duplicative of the proceeding already pending in 4D17-1000. No filing fee is required for 4D17-1041. Petitioner's April 11, 2017 request for oral argument filed in case number 4D17-1041 is denied.MAY, FORST and KUNTZ, JJ., concur. |
Docket Date | 2017-04-26 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ TO ADOPT FILINGS FROM DUPLICATE CASE NUMBER **TREATED AS A NOTICE OF A DUPLICATIVE CASE - SEE 5/2/17 ORDER** |
On Behalf Of | DEERFIELD BEACH OUTPATIENT SURGICAL CENTER |
Docket Date | 2017-04-20 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | DEERFIELD BEACH OUTPATIENT SURGICAL CENTER |
Docket Date | 2017-04-11 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | DEERFIELD BEACH OUTPATIENT SURGICAL CENTER |
Docket Date | 2017-04-06 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted. |
Docket Date | 2017-04-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2017-04-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2017-04-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
Docket Date | 2017-04-05 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | DEERFIELD BEACH OUTPATIENT SURGICAL CENTER |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2025-01-10 |
CORLCRACHG | 2025-01-09 |
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-03-24 |
LC Amendment | 2019-04-30 |
ANNUAL REPORT | 2019-04-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8609517110 | 2020-04-15 | 0455 | PPP | 250 Natura Ave, Ft Lauderdale, FL, 33021 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State