Search icon

LOUIS M STARACE M.D., P.A.

Company Details

Entity Name: LOUIS M STARACE M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Sep 2008 (16 years ago)
Document Number: P08000085858
FEI/EIN Number 263382863
Address: 6231 PGA BLVD #104, SUITE #123, PALM BEACH GARDENS, FL, 33418
Mail Address: 6231 PGA BLVD #104, SUITE #123, PALM BEACH GARDENS, FL, 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1275866147 2009-09-10 2009-09-10 6231 PGA BLVD STE 104, SUITE#123, PALM BEACH GARDENS, FL, 334184033, US 701 NORTHLAKE BLVD, SUITE#208, NORTH PALM BEACH, FL, 334085215, US

Contacts

Phone +1 561-845-7078
Fax 5618458030

Authorized person

Name MR. LOUIS MARK STARACE
Role PHYSICIAN
Phone 5618457078

Taxonomy

Taxonomy Code 207X00000X - Orthopaedic Surgery Physician
License Number ME98453
State FL
Is Primary Yes

Agent

Name Role Address
STARACE LOUIS M Agent 6231 PGA Blvd #104, PALM BEACH GARDENS, FL, 33418

Director

Name Role Address
STARACE LOUIS M Director 6231 PGA BLVD SUITE 123, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-04-30 STARACE, LOUIS M. No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 6231 PGA Blvd #104, Suite 123, PALM BEACH GARDENS, FL 33418 No data
CHANGE OF PRINCIPAL ADDRESS 2009-08-31 6231 PGA BLVD #104, SUITE #123, PALM BEACH GARDENS, FL 33418 No data
CHANGE OF MAILING ADDRESS 2009-08-31 6231 PGA BLVD #104, SUITE #123, PALM BEACH GARDENS, FL 33418 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000277620 TERMINATED 1000000658852 PALM BEACH 2015-02-11 2025-02-18 $ 2,367.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-07-02
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State