Search icon

BOYNTON BEACH ASC, LLC - Florida Company Profile

Company Details

Entity Name: BOYNTON BEACH ASC, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 13 Apr 2004 (21 years ago)
Document Number: M04000001391
FEI/EIN Number 260084502

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

Address: 1717 WOOLBRIGHT ROAD, BOYNTON BEACH, FL, 33426, US
Mail Address: 1717 WOOLBRIGHT ROAD, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1861550246 2006-12-05 2020-08-22 1717 W WOOLBRIGHT RD, BOYNTON BEACH, FL, 334266319, US 1717 W WOOLBRIGHT RD, BOYNTON BEACH, FL, 334266319, US

Contacts

Phone +1 561-737-8031
Fax 5617365062

Authorized person

Name DR. LEE S FRIEDMAN
Role MEDICAL DIRECTOR
Phone 5617375500

Taxonomy

Taxonomy Code 261QA1903X - Ambulatory Surgical Clinic/Center
License Number 903
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
FRIEDMAN LEE M Manager 1717 WOOLBRIGHT ROAD, BOYNTON BEACH, FL, 33426
KATZ RANDY S Director 1717 WOOLBRIGHT ROAD, BOYNTON BEACH, FL, 33426
SCHECHTER BARRY A Director 1717 WOOLBRIGHT ROAD, BOYNTON BEACH, FL, 33426
Feuer Jason C Agent 1717 WOOLBRIGHT ROAD, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2025-02-07 - -
REGISTERED AGENT NAME CHANGED 2019-02-04 Feuer, Jason C -
REGISTERED AGENT ADDRESS CHANGED 2019-02-04 1717 WOOLBRIGHT ROAD, BOYNTON BEACH, FL 33426 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-29 1717 WOOLBRIGHT ROAD, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2009-01-29 1717 WOOLBRIGHT ROAD, BOYNTON BEACH, FL 33426 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State