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. |
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 |
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 |
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 |
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 | - |
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