Search icon

1515 NORTH FLAGLER DRIVE SUITE 600, LLC - Florida Company Profile

Company Details

Entity Name: 1515 NORTH FLAGLER DRIVE SUITE 600, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1515 NORTH FLAGLER DRIVE SUITE 600, 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 Aug 2016 (9 years ago)
Document Number: L16000156903
FEI/EIN Number 82-0815890

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

Address: 1515 NORTH FLAGLER DRIVE, SUITE 920, WEST PALM BEACH, FL, 33401, US
Mail Address: 1515 NORTH FLAGLER DRIVE, SUITE 920, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZANE JEFFREY P Agent 7108 FAIRWAY DRIVE, PALM BEACH GARDENS, FL, 33418
TERRY S. OLSON, M.D., P.A. Manager -
JOSEPH R. ZITO, M.D., P.A. Manager -
ROBERT A. DATTOLO, M.D., P.A. Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000115714 FLORIDA SINUS, ALLERGY & HEARING CENTER EXPIRED 2018-10-25 2023-12-31 - 1515 N. FLAGLER DRIVE, SUITE 600, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-23 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 1515 NORTH FLAGLER DRIVE, SUITE 920, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2022-02-03 1515 NORTH FLAGLER DRIVE, SUITE 920, WEST PALM BEACH, FL 33401 -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-03-15
Florida Limited Liability 2016-08-22

Date of last update: 02 May 2025

Sources: Florida Department of State