CYBERKNIFE CENTER OF THE TREASURE COAST LLC - Florida Company Profile

Entity Name: | CYBERKNIFE CENTER OF THE TREASURE COAST LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CYBERKNIFE CENTER OF THE TREASURE COAST 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: | 19 Sep 2005 (20 years ago) |
Date of dissolution: | 30 Apr 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Apr 2021 (4 years ago) |
Document Number: | L05000092296 |
FEI/EIN Number |
204918379
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2111 S E OCEAN BLVD, STUART, FL, 34996, US |
Mail Address: | 206 SE Via sanremo, port st lucie, FL, 34984, US |
ZIP code: | 34996 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBINSON JOHN RJr. | Managing Member | 206 SE Via Sanremo, port st lucie, FL, 34984 |
AFHSAR JOHN K | Managing Member | 123 Elena court, Jupiter, FL, 33478 |
GHANDI SUNIL | Managing Member | 23 N VIA LUCINDA, STUART, FL, 34996 |
ROBINSON JOHN | Agent | 206 se VIA Sanremo, Port st Lucie, FL, 34984 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-04-30 | - | - |
CHANGE OF MAILING ADDRESS | 2018-03-25 | 2111 S E OCEAN BLVD, STUART, FL 34996 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-25 | 206 se VIA Sanremo, Port st Lucie, FL 34984 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-02-17 | 2111 S E OCEAN BLVD, STUART, FL 34996 | - |
REGISTERED AGENT NAME CHANGED | 2007-02-03 | ROBINSON, JOHN | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HCA HEALTH SERVICES OF FLORIDA, INC., ETC. VS CYBERKNIFE CENTER OF THE TREASURE COAST, LLC, ETC. | SC2015-1089 | 2015-06-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HCA HEALTH SERVICES OF FLORIDA, INC. |
Role | Petitioner |
Status | Active |
Representations | Thomas E. Warner, Dean A. Morande, Michael D. Sloan |
Name | (D/B/A) |
Role | Petitioner |
Status | Active |
Name | CYBERKNIFE CENTER OF THE TREASURE COAST LLC |
Role | Respondent |
Status | Active |
Representations | ANTHONY L. BAJOCZKY, JR., Major B. Harding, Richard H. Levenstein, Abby M. Spears |
Name | Hon. Carolyn Timmann |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-08-21 |
Type | Disposition |
Subtype | Rev DY Lack Juris |
Description | DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). |
Docket Date | 2015-08-21 |
Type | Miscellaneous Document |
Subtype | West Correspondence |
Description | PUBLISH TABLE |
View | View File |
Docket Date | 2015-07-13 |
Type | Brief |
Subtype | Juris Answer |
Description | JURIS ANSWER BRIEF |
On Behalf Of | CYBERKNIFE CENTER OF THE TREASURE COAST, LLC |
View | View File |
Docket Date | 2015-06-22 |
Type | Brief |
Subtype | Appendix-Juris |
Description | APPENDIX-JURIS BRIEF |
On Behalf Of | HCA HEALTH SERVICES OF FLORIDA, INC. |
View | View File |
Docket Date | 2015-06-12 |
Type | Event |
Subtype | Fee Paid in Full - $300 |
Description | Fee Paid In Full - $300 |
Docket Date | 2015-06-12 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case |
Description | ACKNOWLEDGMENT LETTER-NEW CASE |
Docket Date | 2015-06-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-06-11 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | HCA HEALTH SERVICES OF FLORIDA, INC. |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-04-30 |
ANNUAL REPORT | 2020-03-08 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-03-22 |
ANNUAL REPORT | 2014-01-12 |
ANNUAL REPORT | 2013-02-16 |
ANNUAL REPORT | 2012-01-23 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State