Search icon

INTERVENTIONAL CARDIAC CONSULTANTS, PLLC - Florida Company Profile

Company Details

Entity Name: INTERVENTIONAL CARDIAC CONSULTANTS, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERVENTIONAL CARDIAC CONSULTANTS, PLLC 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: 27 Jun 2000 (25 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 19 Feb 2024 (a year ago)
Document Number: L00000007589
FEI/EIN Number 593667517

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

Address: 2035 LITTLE ROAD, TRINITY, FL, 34655, US
Mail Address: 2035 LITTLE ROAD, TRINITY, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUNHARDT RENE M Auth 2035 LITTLE ROAD, TRINITY, FL, 34655
HANEY R. REID E Agent 101 E. KENNEDY BOULEVARD, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000127015 WEST COAST ARRHYTHMIA CENTER ACTIVE 2020-09-30 2025-12-31 - 2035 LITTLE ROAD, TRINITY, FL, 34655

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-02-19 INTERVENTIONAL CARDIAC CONSULTANTS, PLLC -
CHANGE OF PRINCIPAL ADDRESS 2017-03-21 2035 LITTLE ROAD, TRINITY, FL 34655 -
CHANGE OF MAILING ADDRESS 2017-03-21 2035 LITTLE ROAD, TRINITY, FL 34655 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 101 E. KENNEDY BOULEVARD, SUITE 3700, TAMPA, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2024-03-13
LC Name Change 2024-02-19
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State