Entity Name: | ZEPHYRHILLS CARDIOVASCULAR LAB, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ZEPHYRHILLS CARDIOVASCULAR LAB, 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: |
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: | 17 Nov 2004 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Nov 2020 (4 years ago) |
Document Number: | L04000083471 |
FEI/EIN Number |
201895861
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6833 MEDICAL VIEW LANE, ZEPHYRHILLS, FL, 33542, US |
Mail Address: | 6833 Medical View Lane, ZEPHYRHILLS, FL, 33542, US |
ZIP code: | 33542 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TUN AUNG Dr. | Manager | 6833 MEDICAL VIEW LANE, ZEPHYRHILLS, FL, 33542 |
WIN MOETHU Dr. | Auth | 6833 MEDICAL VIEW LANE, ZEPHYRHILLS, FL, 33542 |
KHADIM GHAZANFAR Dr. | Auth | 6833 MEDICAL VIEW LANE, ZEPHYRHILLS, FL, 33542 |
WIN-KYAING SABRINA T | Agent | 18142 LONGWATER RUN DR, TAMPA, FL, 33647 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-01-13 | 18142 LONGWATER RUN DR, TAMPA, FL 33647 | - |
REINSTATEMENT | 2020-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2015-01-11 | 6833 MEDICAL VIEW LANE, ZEPHYRHILLS, FL 33542 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-11 | WIN-KYAING, SABRINA T | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-20 | 6833 MEDICAL VIEW LANE, ZEPHYRHILLS, FL 33542 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-02-25 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-16 |
ANNUAL REPORT | 2021-01-13 |
REINSTATEMENT | 2020-11-10 |
ANNUAL REPORT | 2019-01-27 |
ANNUAL REPORT | 2018-01-05 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State