Search icon

NAPLES INTERVENTIONAL CARDIAC ELECTROPHYSIOLOGY, L.L.C.

Company Details

Entity Name: NAPLES INTERVENTIONAL CARDIAC ELECTROPHYSIOLOGY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 May 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Oct 2008 (16 years ago)
Document Number: L04000035029
FEI/EIN Number 201095753
Address: 6609 Willow Park Drive #100, NAPLES, FL, 34109, US
Mail Address: 6609 Willow Park Drive #100, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1376900464 2016-01-21 2016-01-21 625 TAMIAMI TRL N STE 103, NAPLES, FL, 341028143, US 625 TAMIAMI TRL N STE 103, NAPLES, FL, 341028143, US

Contacts

Phone +1 239-643-9977
Fax 2396433424

Authorized person

Name DR. SINAN GURSOY
Role PRESIDENT
Phone 2396439977

Taxonomy

Taxonomy Code 363AM0700X - Medical Physician Assistant
License Number PA9105298
State FL
Is Primary Yes

Agent

Name Role Address
GURSOY SINAN Agent 6609 Willow Park Drive #100, NAPLES, FL, 34109

Managing Member

Name Role Address
NAPLES INTERVENTIONAL CARDIAC ELECTROPHYSI Managing Member 6609 Willow Park Drive #100, NAPLES, FL, 34109
A. SINAN GURSOY, M.D., P.A. Managing Member No data

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-23 6609 Willow Park Drive #100, NAPLES, FL 34109 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-23 6609 Willow Park Drive #100, NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 2021-04-23 6609 Willow Park Drive #100, NAPLES, FL 34109 No data
CANCEL ADM DISS/REV 2008-10-29 No data No data
REGISTERED AGENT NAME CHANGED 2008-10-29 GURSOY, SINAN No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CANCEL ADM DISS/REV 2007-09-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State