Search icon

CARDIOVASCULAR INSTITUTE OF CENTRAL FLORIDA, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CARDIOVASCULAR INSTITUTE OF CENTRAL FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARDIOVASCULAR INSTITUTE OF CENTRAL FLORIDA, 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: 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: 08 May 2006 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 Apr 2023 (2 years ago)
Document Number: L06000047636
FEI/EIN Number 20-5476847

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

Address: 2111 SW 20th Place, Ocala, FL, 34471, US
Mail Address: 2111 SW 20th Place, Ocala, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gummadi Siva Manager 2111 SW 20th Place, Ocala, FL, 34471
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

National Provider Identifier

NPI Number:
1457166571
Certification Date:
2025-02-24

Authorized Person:

Name:
RANDY WARDLOW
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
163WC3500X - Cardiac Rehabilitation Registered Nurse
Is Primary:
No
Selected Taxonomy:
261QR0404X - Cardiac Rehabilitation Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
3526220102

Form 5500 Series

Employer Identification Number (EIN):
205476847
Plan Year:
2017
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
119
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
69
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000014571 CVI CARDIAC REHAB CENTER ACTIVE 2025-01-31 2030-12-31 - 2111 SW 20TH PL, OCALA, FL, 34471
G23000074612 THE CARDIOVASCULAR CENTER OF FLORIDA ACTIVE 2023-06-21 2028-12-31 - 2111 SW 20TH PLACE, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 2111 SW 20th Place, Ocala, FL 34471 -
CHANGE OF MAILING ADDRESS 2024-04-05 2111 SW 20th Place, Ocala, FL 34471 -
LC STMNT OF RA/RO CHG 2023-04-17 - -
REGISTERED AGENT NAME CHANGED 2023-04-17 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2023-04-17 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
LC ARTICLE OF CORRECTION 2006-05-18 - -

Court Cases

Title Case Number Docket Date Status
ORLANDO HEALTH, INC., AND ORLANDO HEALTH MEDICAL GROUP, INC., Petitioner(s) v. CARDIOVASCULAR ASSOCIATES OF AMERICA, TIMOTHY ATTEBERRY, CVICFL HOLDINGS, LLC, CARDIOVASCULAR INSTITUTE OF CENTRAL FLORIDA, LLC AND CVAUSA MANAGEME, Respondent(s). 6D2024-1871 2024-09-03 Open
Classification Original Proceedings - County Civil - Certiorari
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2023-CA-012766-O

Parties

Name ORLANDO HEALTH, INC.
Role Petitioner
Status Active
Representations Terry Cressler Young, Melody B Lynch, Ronald David Edwards, Jr., William Griffin Giroux
Name ORLANDO HEALTH MEDICAL GROUP, INC.
Role Petitioner
Status Active
Representations Terry Cressler Young, Melody B Lynch, Ronald David Edwards, Jr., William Griffin Giroux
Name TIMOTHY ATTEBERY
Role Respondent
Status Active
Name CVICFL HOLDINGS, LLC
Role Respondent
Status Active
Name CARDIOVASCULAR INSTITUTE OF CENTRAL FLORIDA, LLC
Role Respondent
Status Active
Name CVAUSA MANAGEMENT, LLC
Role Respondent
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active
Name CARDIOVASCULAR ASSOCIATES OF AMERICA
Role Respondent
Status Active
Representations Michael James Quinn, Francis Augustine Zacherl, III, Joseph P. Rockers, Jeffrey Scott Hammer, Amber Stoner Nunnally, Ricky Polston, Michael Lee Gore

Docket Entries

Docket Date 2024-11-15
Type Response
Subtype Reply
Description REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ORLANDO HEALTH, INC.
Docket Date 2024-11-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description RESPONDENTS' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of CARDIOVASCULAR ASSOCIATES OF AMERICA
Docket Date 2024-11-15
Type Record
Subtype Appendix to Reply
Description SUPPLEMENTAL APPENDIX IN SUPPORT OF REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ORLANDO HEALTH, INC.
Docket Date 2024-10-29
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Petitioner's Unopposed Motion for Extention of Time to File Reply to Response to Petition for Writ of Certiorari is granted. The reply shall be served on or before November 15, 2024.
View View File
Docket Date 2024-10-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description PETITIONER'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ORLANDO HEALTH, INC.
Docket Date 2024-10-23
Type Record
Subtype Appendix to Response
Description RESPONDENTS' APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of CARDIOVASCULAR ASSOCIATES OF AMERICA
Docket Date 2024-10-23
Type Response
Subtype Response
Description RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of CARDIOVASCULAR ASSOCIATES OF AMERICA
Docket Date 2024-10-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description RESPONDENTS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO RESPOND TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of CARDIOVASCULAR ASSOCIATES OF AMERICA
Docket Date 2024-09-18
Type Petition
Subtype Appendix
Description Appendix
On Behalf Of ORLANDO HEALTH, INC.
View View File
Docket Date 2024-09-18
Type Notice
Subtype Notice of Filing
Description NOTICE OF FILING UNREDACTED APPENDIX TO PETITION FOR CERTIORARI
On Behalf Of ORLANDO HEALTH, INC.
Docket Date 2024-09-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CARDIOVASCULAR ASSOCIATES OF AMERICA
Docket Date 2024-09-09
Type Order
Subtype Order to File Response
Description Respondents shall file a response to the petition for writ of certiorari within thirty days of the date of this order.
View View File
Docket Date 2024-09-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of ORLANDO HEALTH, INC.
View View File
Docket Date 2024-09-04
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-04
Type Record
Subtype Appendix to Petition
Description Corrected Appendix to Petition
On Behalf Of ORLANDO HEALTH, INC.
Docket Date 2024-09-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-03
Type Record
Subtype Appendix
Description Appendix NOT BOOKMARKED
On Behalf Of ORLANDO HEALTH, INC.
View View File
Docket Date 2024-09-03
Type Petition
Subtype Petition
Description Petition
On Behalf Of ORLANDO HEALTH, INC.
View View File
Docket Date 2024-10-16
Type Order
Subtype Order to Respond to Petition
Description Respondents' Unopposed Motion for Extension of Time to Respond to Petition for Writ of Certiorari is granted. Respondents shall file their response to the petition no later than October 23, 2024.
View View File
Docket Date 2024-09-03
Type Order
Subtype Order on Filing Fee
Description This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Within twenty days, Counsel for petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court. If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice."
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-28
CORLCRACHG 2023-04-17
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-04

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1258500.00
Total Face Value Of Loan:
1258500.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1258500
Current Approval Amount:
1258500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1270429.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State