Entity Name: | PALM BEACH SURGICAL SERVICES, 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: | 04 Sep 2012 (13 years ago) |
Document Number: | M12000004971 |
FEI/EIN Number |
35-2454151
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6339 EAST SPEEDWAY, SUITE 201, TUCSON, AZ, 85710 |
Mail Address: | 6339 EAST SPEEDWAY, SUITE 201, TUCSON, AZ, 85710 |
Place of Formation: | NEVADA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1568802585 | 2013-07-05 | 2015-12-16 | 6339 E SPEEDWAY BLVD, STE 201, TUCSON, AZ, 857101147, US | 800 OCALA RD, #300-346, TALLAHASSEE, FL, 323041669, US | |||||||||||||||||||
|
Phone | +1 520-323-8732 |
Fax | 5202580304 |
Authorized person
Name | LACEY DINH |
Role | REVENUE CYCLE MANAGER OF ABS |
Phone | 5202580326 |
Taxonomy
Taxonomy Code | 261Q00000X - Clinic/Center |
License Number | 261QA1903X |
State | FL |
Is Primary | Yes |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
NEXTMED MANAGEMENT SERVICES, LLC | Manager |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000351484 | TERMINATED | 1000000826766 | COLUMBIA | 2019-05-13 | 2039-05-15 | $ 8,721.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-17 |
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State