Entity Name: | WAYNE LEE MD PLASTIC SURGERY, PLLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 30 Dec 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Nov 2020 (4 years ago) |
Document Number: | L11000000038 |
FEI/EIN Number | 274481869 |
Address: | 1020 EAST BRANDON BLVD., BRANDON, FL, 33511, US |
Mail Address: | 1020 EAST BRANDON BLVD., BRANDON, FL, 33511, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1710269097 | 2011-09-13 | 2020-01-02 | 1971 W LUMSDEN RD STE 350, BRANDON, FL, 335118820, US | 1020 E BRANDON BLVD STE 101, BRANDON, FL, 335115560, US | |||||||||||||||||||
|
Phone | +1 813-579-3369 |
Fax | 8662023227 |
Authorized person
Name | DR. WAYNE C LEE |
Role | PRESIDENT |
Phone | 8135793369 |
Taxonomy
Taxonomy Code | 2086S0122X - Plastic and Reconstructive Surgery Physician |
License Number | ME93895 |
State | FL |
Is Primary | Yes |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WAYNE LEE MD PLASTIC SURGERY PLLC RETIREMENT PLAN | 2014 | 274481869 | 2015-10-13 | WAYNE LEE MD PLASTIC SURGERY PLLC | 6 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
WAYNE LEE MD PLASTIC SURGERY PLLC RETIREMENT PLAN | 2013 | 274481869 | 2014-09-26 | WAYNE LEE MD PLASTIC SURGERY PLLC | 4 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2014-09-26 |
Name of individual signing | WAYNE LEE MD |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
FERRARO HAYES, CPA'S, P.A. | Agent |
Name | Role | Address |
---|---|---|
LEE WAYNE C | Managing Member | 1020 EAST BRANDON BLVD., BRANDON, FL, 33511 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000033550 | SKIN HEALTH & BODY INSTITUTE | ACTIVE | 2023-03-13 | 2028-12-31 | No data | 1020 E BRANDON BLVD STE 101, BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-11-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-11-22 | Ferraro Hayes, CPA's, P.A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-11-22 | 217 Lithia Pinecrest Road, Brandon, FL 33511 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 1020 EAST BRANDON BLVD., SUITE 101, BRANDON, FL 33511 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-12 | 1020 EAST BRANDON BLVD., SUITE 101, BRANDON, FL 33511 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000683756 | LAPSED | 13-03079 (09) | 17TH JUDICIAL, BROWARD COUNTY | 2013-04-01 | 2018-04-09 | $206,964.00 | ATLANTIC PAVILION, LLC, 800 S. OCEAN DRIVE, #1008, DEERFIELD BEACH, FL 33441 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-03-12 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-01-29 |
REINSTATEMENT | 2020-11-22 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State