Entity Name: | SEITZ DIAGNOSTIC GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 04 Apr 2003 (22 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | M03000001084 |
FEI/EIN Number | 810602573 |
Address: | 101 SE 27TH AVE, BOYNTON BEACH, FL, 33435 |
Mail Address: | 1108 DELACOURT LANE, MATTHEWS, NC, 28104 |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1649321738 | 2007-01-15 | 2020-08-22 | 2848 S SEACREST BLVD, BOYNTON BEACH, FL, 334357935, US | 2848 S SEACREST BLVD, BOYNTON BEACH, FL, 334357935, US | |||||||||||||||||||
|
Phone | +1 561-737-8844 |
Fax | 5619644812 |
Authorized person
Name | LAURA ANN SEITZ |
Role | OWNER-PRESIDENT |
Phone | 5617378844 |
Taxonomy
Taxonomy Code | 132700000X - Dietary Manager |
License Number | 51124 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
ROSWELL NANCY L | Agent | 1324 NW 7TH STREET, BOYNTON BEACH, FL, 33426 |
Name | Role | Address |
---|---|---|
SEITZ LAURA | Manager | 1108 DELACOURT LANE, MATTHEWS, NC, 28104 |
SEITZ KENT | Manager | 1108 DELACOURT LANE, MATTHEWS, NC, 28104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2013-08-01 | ROSWELL, NANCY L | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-08-01 | 1324 NW 7TH STREET, BOYNTON BEACH, FL 33426 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-26 | 101 SE 27TH AVE, BOYNTON BEACH, FL 33435 | No data |
CHANGE OF MAILING ADDRESS | 2009-05-09 | 101 SE 27TH AVE, BOYNTON BEACH, FL 33435 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-08 |
Reg. Agent Change | 2013-08-01 |
ANNUAL REPORT | 2013-04-16 |
Reg. Agent Resignation | 2013-04-15 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-09-18 |
ANNUAL REPORT | 2009-05-09 |
ANNUAL REPORT | 2008-05-04 |
ANNUAL REPORT | 2007-05-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State