Search icon

PARADIGM PLASTIC SURGERY CENTER, LLC - Florida Company Profile

Company Details

Entity Name: PARADIGM PLASTIC SURGERY CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARADIGM PLASTIC SURGERY 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: 13 Mar 2009 (16 years ago)
Document Number: L09000025077
FEI/EIN Number 264518897

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

Address: 3735 11TH CIRCLE, SUITE 203, VERO BEACH, FL, 32960
Mail Address: 3735 11TH CIRCLE, SUITE 203, VERO BEACH, FL, 32960
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARBAK JOHN M Managing Member 3735 11TH CIRCLE, VERO BEACH, FL, 32958
SARBAK LISA L Managing Member 3735 11TH CIRCLE, VERO BEACH, FL, 32958
SARBAK JOHN M Agent 3735 11TH CIRCLE, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-11-01 3735 11TH CIRCLE, SUITE 203, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2025-11-01 3735 11TH CIRCLE, SUITE 203, VERO BEACH, FL 32960 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-01 3735 11TH CIRCLE, SUITE 203, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2024-11-01 3735 11TH CIRCLE, SUITE 203, VERO BEACH, FL 32960 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State