Search icon

JUPITER SURGERY CENTER, LLC - Florida Company Profile

Company Details

Entity Name: JUPITER SURGERY CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUPITER SURGERY CENTER, 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: 17 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Feb 2020 (5 years ago)
Document Number: L15000067672
FEI/EIN Number 473289001

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

Address: 224 CHIMNEY CORNER LANE,, SUITE 3043, JUPITER, FL, 33458, US
Mail Address: 224 CHIMNEY CORNER LN, SUITE 1002, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDBERG DANA M Manager 224 CHIMNEY CORNER LANE, SUITE 1002, JUPITER, FL, 33458
GOLDBERG RYAN Manager 224 CHIMNEY CORNER LANE, SUITE 1002, JUPITER, FL, 33458
MIRIAN LAYLA Authorized Member 224 CHIMNEY CORNER LANE, SUITE 1002, JUPITER, FL, 33458
GOLDBERG DANA M Agent 224 CHIMNEY CORNER LN, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-25 224 CHIMNEY CORNER LANE,, SUITE 3043, JUPITER, FL 33458 -
REINSTATEMENT 2016-11-30 - -
REGISTERED AGENT NAME CHANGED 2016-11-30 GOLDBERG, DANA M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT AND NAME CHANGE 2015-06-22 JUPITER SURGERY CENTER, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-08
REINSTATEMENT 2020-02-04
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-10
REINSTATEMENT 2016-11-30
LC Amendment and Name Change 2015-06-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State