Search icon

CFK CARDIAC TECHNOLOGIES, LLC - Florida Company Profile

Company Details

Entity Name: CFK CARDIAC TECHNOLOGIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CFK CARDIAC 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.
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: 07 Oct 2005 (20 years ago)
Date of dissolution: 10 Feb 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Feb 2016 (9 years ago)
Document Number: L05000099952
FEI/EIN Number 421682553

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

Address: 4850 SW 91ST TERRACE, SUITE P-102, GAINESVILLE, FL, 32608
Mail Address: 4850 SW 91ST TERRACE, SUITE P-102, GAINESVILLE, FL, 32608
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK DALE M Manager 9335 SW 35TH LANE, GAINESVILLE, FL, 32608
KLODELL CHARLES T Managing Member 9618 SW 34TH LANE, GAINESVILLE, FL, 32608
CLARK DALE Agent 4850 SW 91ST TERRACE, SUITE P-102, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-04 4850 SW 91ST TERRACE, SUITE P-102, GAINESVILLE, FL 32608 -
CHANGE OF PRINCIPAL ADDRESS 2011-09-09 4850 SW 91ST TERRACE, SUITE P-102, GAINESVILLE, FL 32608 -
CHANGE OF MAILING ADDRESS 2011-09-09 4850 SW 91ST TERRACE, SUITE P-102, GAINESVILLE, FL 32608 -
LC AMENDMENT 2010-06-03 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-02-10
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-04
LC Amendment 2010-06-03
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-01-05
ANNUAL REPORT 2007-01-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State