Search icon

VENICE CARDIOVASCULAR ASSOCIATES, P.L. - Florida Company Profile

Company Details

Entity Name: VENICE CARDIOVASCULAR ASSOCIATES, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VENICE CARDIOVASCULAR ASSOCIATES, P.L. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Aug 2002 (23 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L02000022301
FEI/EIN Number 550794892

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

Address: 1511 S.W. FIRST AVENUE, OCALA, FL, 34471, US
Mail Address: P.O. DRAWER 3130, OCALA, FL, 34478, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORIDA HEART AND VASCULAR SURGEONS,PA Manager 1511 S.W. FIRST AVENUE, OCALA, FL, 34471
Mead Robert WJr. Agent Dean Mead, Orlando, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-02-22 Mead, Robert W, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2016-02-22 Dean Mead, 800 N. Magnolia Ave, Suite 1500, Orlando, FL 32803 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-10 1511 S.W. FIRST AVENUE, Suite 100, OCALA, FL 34471 -
LC AMENDMENT 2013-10-18 - -
CHANGE OF MAILING ADDRESS 2004-02-24 1511 S.W. FIRST AVENUE, Suite 100, OCALA, FL 34471 -

Documents

Name Date
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-03-04
LC Amendment 2013-10-18
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-03-09
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State