Search icon

CENTER FOR ARTIFICIAL DISK REPLACEMENT LLC - Florida Company Profile

Company Details

Entity Name: CENTER FOR ARTIFICIAL DISK REPLACEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTER FOR ARTIFICIAL DISK REPLACEMENT 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: 22 Jan 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Jun 2017 (8 years ago)
Document Number: L13000010366
FEI/EIN Number APPLIED FOR

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

Address: 3355 BURNS RD, SUITE 304, Palm Beach Gardens, FL, 33410, US
Mail Address: 3355 BURNS RD, SUITE 304, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lechtner Neal Agent 1985 S. Ocean Drive, Hallandale, FL, 33009
SKEET CONWELL, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000067386 TOTAL DISC REPLACEMENT EXPIRED 2013-07-03 2018-12-31 - 2401 FIRST AVENUE, SUITE 7, FT PIERCE, FL, 34980

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-03 Lechtner, Neal -
REGISTERED AGENT ADDRESS CHANGED 2018-04-03 1985 S. Ocean Drive, Suite GL-2, Hallandale, FL 33009 -
LC AMENDMENT 2017-06-12 - -
CHANGE OF PRINCIPAL ADDRESS 2017-06-12 3355 BURNS RD, SUITE 304, Palm Beach Gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2017-06-12 3355 BURNS RD, SUITE 304, Palm Beach Gardens, FL 33410 -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-03
LC Amendment 2017-06-12
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State