Search icon

GOLD COAST CANCER CENTER, LLC - Florida Company Profile

Company Details

Entity Name: GOLD COAST CANCER CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLD COAST CANCER 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Mar 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L10000024225
FEI/EIN Number 272061636

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

Address: 505 VIA TOLEDO, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 505 VIA TOLEDO, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOLNAI EDIT Managing Member 505 VIA TOLEDO, PALM BEACH GARDENS, FL, 33410
TOLNAI EDIT M Agent 505 VIA TOLEDO, PALM BEACHGARDENS, FL, 33410

National Provider Identifier

NPI Number:
1154640761

Authorized Person:

Name:
MR. RAVI PATEL
Role:
MANAGING DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
207RH0003X - Hematology & Oncology Physician
Is Primary:
Yes

Contacts:

Fax:
5617958791
Fax:
5612969148

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-12-02 - -
REGISTERED AGENT NAME CHANGED 2015-12-02 TOLNAI, EDIT MD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 505 VIA TOLEDO, PALM BEACHGARDENS, FL 33410 -

Documents

Name Date
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-12-02
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-27
Florida Limited Liability 2010-03-03

Date of last update: 02 May 2025

Sources: Florida Department of State