Entity Name: | AMERICAN ACADEMY OF PROCEDURAL MEDICINE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMERICAN ACADEMY OF PROCEDURAL MEDICINE, 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: | 22 Dec 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Mar 2015 (10 years ago) |
Document Number: | L11000143505 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2601 EAST OAKLAND PARK BLVD, SUITE #600, FORT LAUDERDALE, FL, 33306, US |
Mail Address: | 2601 EAST OAKLAND PARK BLVD, SUITE #600, FORT LAUDERDALE, FL, 33306, US |
ZIP code: | 33306 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COSENTINO STEPHEN | Manager | 2601 EAST OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33306 |
COSENTINO LORENA | Manager | 2601 EAST OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33306 |
Green Mitchell FEsq. | Agent | 4000 Hollywood Boulevard, Hollywood, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-05-18 | 2601 EAST OAKLAND PARK BLVD, SUITE #600, FORT LAUDERDALE, FL 33306 | - |
CHANGE OF MAILING ADDRESS | 2022-05-18 | 2601 EAST OAKLAND PARK BLVD, SUITE #600, FORT LAUDERDALE, FL 33306 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-15 | Green, Mitchell F, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-08-20 | 4000 Hollywood Boulevard, Suite 485, Hollywood, FL 33021 | - |
REINSTATEMENT | 2015-03-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-01-31 |
AMENDED ANNUAL REPORT | 2022-05-18 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-15 |
AMENDED ANNUAL REPORT | 2019-08-20 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-04-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State