Entity Name: | SOUTH PALM BEACH SURGICAL ASSOCIATES P.L. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUTH PALM BEACH SURGICAL ASSOCIATES P.L. 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: |
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: | 08 Aug 2011 (14 years ago) |
Date of dissolution: | 17 Aug 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Aug 2022 (3 years ago) |
Document Number: | L11000090954 |
FEI/EIN Number |
452940508
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 565 NE SPANISH TRAIL, BOCA RATON, FL, 33432, US |
Mail Address: | 565 NE SPANISH TRAIL, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WIDEROFF JONATHAN | Manager | 1601 CLINT MOORE RD #145, BOCA RATON, FL, 33487 |
WIDEROFF JONATHAN | Agent | 1601 CLINTMOORE RD, BOCA RATON, FL, 33487 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000079212 | JONATHAN WIDEROFF, M.D. | EXPIRED | 2011-08-09 | 2016-12-31 | - | 1601 CLINT MOORE RD, #145, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-08-18 | 565 NE SPANISH TRAIL, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2022-08-18 | 565 NE SPANISH TRAIL, BOCA RATON, FL 33432 | - |
VOLUNTARY DISSOLUTION | 2022-08-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-22 | WIDEROFF, JONATHAN | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-22 | 1601 CLINTMOORE RD, SUITE 145, BOCA RATON, FL 33487 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-08-17 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2014-03-19 |
Date of last update: 02 May 2025
Sources: Florida Department of State