Search icon

PBC PLUS LLC

Company Details

Entity Name: PBC PLUS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Mar 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 03 Jan 2025 (2 months ago)
Document Number: L13000045503
FEI/EIN Number 800913648
Address: 7593 W. Boynton Beach Blvd, Boynton Beach, FL, 33437, US
Mail Address: 7593 W. Boynton Beach Blvd, Boynton Beach, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1316369531 2014-01-07 2024-05-24 7593 W BOYNTON BEACH BLVD STE 220, BOYNTON BEACH, FL, 334376162, US 7593 W BOYNTON BEACH BLVD STE 220, BOYNTON BEACH, FL, 334376162, US

Contacts

Phone +1 561-678-2652

Authorized person

Name CASEY WATERS
Role CEO
Phone 5616782652

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
Is Primary No
Taxonomy Code 207R00000X - Internal Medicine Physician
Is Primary No
Taxonomy Code 302F00000X - Exclusive Provider Organization
Is Primary Yes

Agent

Name Role
UNITED CORPORATE SERVICES, INC. Agent

President

Name Role Address
LIRA CARLOS M.D. President 7593 W. Boynton Beach Blvd, Boynton Beach, FL, 33437

Chief Financial Officer

Name Role Address
Parsons Keith CFO Chief Financial Officer 7593 W. Boynton Beach Blvd, Boynton Beach, FL, 33437

Treasurer

Name Role Address
Krasner Stephen M.D. Treasurer 7593 W. Boynton Beach Blvd, Boynton Beach, FL, 33437

Chief Executive Officer

Name Role Address
Waters Casey PM.D. Chief Executive Officer 7593 W. Boynton Beach Blvd, Boynton Beach, FL, 33437

Vice President

Name Role Address
Schwartz Peter VP Vice President 7593 W. Boynton Beach Blvd, Boynton Beach, FL, 33437

Secretary

Name Role Address
Speizman Peter Secreta Secretary 7593 W. Boynton Beach Blvd, Boynton Beach, FL, 33437

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2025-01-03 No data No data
REGISTERED AGENT NAME CHANGED 2025-01-03 united corporate services, inc No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-03 3458 lakeshore drive, Suite 220, tallahassee, FL 32312 No data
REGISTERED AGENT NAME CHANGED 2023-04-11 Waters, Casey, CEO No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-30 7593 W. Boynton Beach Blvd, Suite 220, Boynton Beach, FL 33437 No data
CHANGE OF MAILING ADDRESS 2022-01-30 7593 W. Boynton Beach Blvd, 220, Boynton Beach, FL 33437 No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-30 7593 W. Boynton Beach Blvd, 220, Boynton Beach, FL 33437 No data

Documents

Name Date
CORLCRACHG 2025-01-03
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-04-13
AMENDED ANNUAL REPORT 2020-10-05
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State