Entity Name: | FLORIDA CARDIOVASCULAR TECHNOLOGIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDA CARDIOVASCULAR TECHNOLOGIES, LLC 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: |
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: | 23 Dec 2002 (22 years ago) |
Date of dissolution: | 28 Mar 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Mar 2022 (3 years ago) |
Document Number: | L02000034576 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14560 GRANDE CAY CIRCLE, 2310, FT MYERS, FL, 33908 |
Mail Address: | 14560 GRANDE CAY CIRCLE, 2310, FT MYERS, FL, 33908 |
ZIP code: | 33908 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KIN NILES A | Managing Member | 14560 GRANDE CAY CIRCLE #2310, FT MYERS, FL, 33908 |
KIN JEAN B | Manager | 14560 GRANDE CAY CIRCLE #2310, FT MYERS, FL, 33908 |
KIN NILES A | Agent | 14560 GRANDE CAY CIRCLE, FORT MYERS, FL, 33908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-03-28 | - | - |
LC NAME CHANGE | 2009-04-27 | FLORIDA CARDIOVASCULAR TECHNOLOGIES, LLC | - |
LC NAME CHANGE | 2008-09-02 | SPECIAL PROJECTS RESOURCE CONSULTANTS, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-11 | 14560 GRANDE CAY CIRCLE, 2310, FORT MYERS, FL 33908 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-11 | 14560 GRANDE CAY CIRCLE, 2310, FT MYERS, FL 33908 | - |
CHANGE OF MAILING ADDRESS | 2007-01-11 | 14560 GRANDE CAY CIRCLE, 2310, FT MYERS, FL 33908 | - |
REGISTERED AGENT NAME CHANGED | 2003-08-19 | KIN, NILES A | - |
AMENDMENT | 2003-08-19 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-03-28 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-02-20 |
ANNUAL REPORT | 2014-03-31 |
ANNUAL REPORT | 2013-03-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State