Search icon

SURGCENTER OF PALM BEACH GARDENS LLC - Florida Company Profile

Company Details

Entity Name: SURGCENTER OF PALM BEACH GARDENS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SURGCENTER OF PALM BEACH GARDENS 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: 27 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2022 (3 years ago)
Document Number: L13000030402
FEI/EIN Number 46-2315994

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

Mail Address: 14201 DALLAS PKWY, FL 13, Dallas, TX, 75254, US
Address: 900 VILLAGE SQUARE CROSSING, SUITE 100, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEMAISTRE COLLIN President 900 VILLAGE SQUARE CROSSING, PALM BEACH GARDENS, FL, 33410
Bowden James Secretary 14201 DALLAS PKWY, Dallas, TX, 75254
Sims Karen Auth 14201 DALLAS PKWY, Dallas, TX, 75254
CT Corporation System Agent 1200 South Pine Island Road, Plantation, FL, 33324

Form 5500 Series

Employer Identification Number (EIN):
462315994
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
19
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-10-12 CT Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2022-10-12 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2022-10-12 900 VILLAGE SQUARE CROSSING, SUITE 100, PALM BEACH GARDENS, FL 33410 -
REINSTATEMENT 2022-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-15 900 VILLAGE SQUARE CROSSING, SUITE 100, PALM BEACH GARDENS, FL 33410 -
LC STMNT OF RA/RO CHG 2019-03-15 - -

Court Cases

Title Case Number Docket Date Status
IRONSHORE SPECIALTY INSURANCE COMPANY VS SURGCENTER OF PALM BEACH GARDENS, et al. 4D2017-2908 2017-09-22 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Unknown Court
DOAH 17-0789MA

Parties

Name IRONSHORE SPECIALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations Richard Leo Barry
Name SURGCENTER OF PALM BEACH GARDENS LLC
Role Appellee
Status Active
Name MARGARITA ALFONSO
Role Appellee
Status Active
Name GUILLERMO ALFONSO
Role Appellee
Status Active
Representations Kevin C. Smith, DEREK M DANIELS

Docket Entries

Docket Date 2017-12-11
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the December 8, 2017 notice of voluntary dismissal, this case is dismissed.
Docket Date 2017-12-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-12-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of IRONSHORE SPECIALTY INSURANCE COMPANY
Docket Date 2017-12-07
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2017-09-26
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ ORDERED that appellant's September 26, 2017 "notice of withdrawal of request for emergency treatment pursuant to administrative order no. 2014-1 and motion to review DOAH order denying motion to stay and renewed motion to stay" is treated as a motion to withdraw the September 25, 2017 request for emergency treatment and motion for review, and the September 25, 2017 request for emergency treatment and motion for review are considered withdrawn.
Docket Date 2017-09-26
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ NOTICE OF WITHDRAWAL OF REQUEST FOR EMERGENCY TREATMENT PURSUANT TO ADMINISTRATIVE ORDER NO. 2014-1 AND MOTION TO REVIEW DOAH ORDER DENYING MOTION TO STAY AND RENEWED MOTION TO STAY
On Behalf Of IRONSHORE SPECIALTY INSURANCE COMPANY
Docket Date 2017-09-25
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of IRONSHORE SPECIALTY INSURANCE COMPANY
Docket Date 2017-09-25
Type Order
Subtype Order on Motion to Stay
Description Order Denying Emergency Motion to Stay ~ Upon consideration of appellant’s September 25, 2017 notice of filing and appellees’ September 25, 2017 response and notice of joinder, it is ORDERED that appellant’s September 22, 2017 emergency motion for stay is denied without prejudice to refile as a motion for review once the lower tribunal has ruled upon the pending “emergency motion to stay arbitration proceeding”.
Docket Date 2017-09-25
Type Response
Subtype Response
Description Response
On Behalf Of GUILLERMO ALFONSO
Docket Date 2017-09-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ IN SUPPORT OFEMERGENCY MOTION FOR STAY
On Behalf Of IRONSHORE SPECIALTY INSURANCE COMPANY
Docket Date 2017-09-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of IRONSHORE SPECIALTY INSURANCE COMPANY
Docket Date 2017-09-22
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2017-09-22
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that appellant's September 22, 2017 request for emergency treatment is denied; further, ORDERED that appellee is directed to respond, on or before Monday, September 25, 2017 at 2:00 PM, to appellant's September 22, 2017 emergency motion to stay.
Docket Date 2017-09-22
Type Motions Other
Subtype Miscellaneous Motion
Description Emergency Motion
On Behalf Of IRONSHORE SPECIALTY INSURANCE COMPANY
Docket Date 2017-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2024-05-03
ANNUAL REPORT 2023-04-18
AMENDED ANNUAL REPORT 2022-10-12
REINSTATEMENT 2022-10-11
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-20
CORLCRACHG 2019-03-15
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-09

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
265900
Current Approval Amount:
265900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
268959.67

Date of last update: 01 Jun 2025

Sources: Florida Department of State