Search icon

THE RESTORATION CENTER FOR PLASTIC SURGERY, L.L.C. - Florida Company Profile

Company Details

Entity Name: THE RESTORATION CENTER FOR PLASTIC SURGERY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE RESTORATION CENTER FOR PLASTIC SURGERY, L.L.C. 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: 24 Sep 1999 (26 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Jul 2016 (9 years ago)
Document Number: L99000006146
FEI/EIN Number 650949445

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

Address: 2865 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 2865 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELANGE GREGORY S Manager 2865 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33410
DELANGE GREGORY S Agent 2865 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
LC AMENDMENT 2016-07-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-01-12 2865 PGA BOULEVARD, PALM BEACH GARDENS, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-12 2865 PGA BOULEVARD, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2006-01-12 2865 PGA BOULEVARD, PALM BEACH GARDENS, FL 33410 -
REINSTATEMENT 2004-07-19 - -
REGISTERED AGENT NAME CHANGED 2004-07-19 DELANGE, GREGORY S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -
REINSTATEMENT 2000-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-29 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-30
LC Amendment 2016-07-14
ANNUAL REPORT 2016-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State