Entity Name: | FLORIDA ADVANCED CARDIOTHORACIC INSTITUTE, P.L. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDA ADVANCED CARDIOTHORACIC INSTITUTE, P.L. 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: | 02 Oct 2006 (19 years ago) |
Document Number: | L06000096231 |
FEI/EIN Number |
205658353
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1560 Gulf Blvd, Clearwater, FL, 33767, US |
Mail Address: | 1560 Gulf Blvd, Clearwater, FL, 33767, US |
ZIP code: | 33767 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CALDEIRA CHRISTIANO C | Managing Member | 1560 Gulf Blvd, Clearwater, FL, 33767 |
MILLER MICHAEL D | Agent | 601 Bayshore Boulevard, TAMPA, FL, 33606 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000107206 | FLOROIDA ADVANCED CARDIOTHORACIC INSTITUTE | EXPIRED | 2013-10-31 | 2018-12-31 | - | 5 TAMPA GENERAL CIRCLE, #820, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-22 | 1560 Gulf Blvd, 1602, Clearwater, FL 33767 | - |
CHANGE OF MAILING ADDRESS | 2022-01-26 | 1560 Gulf Blvd, 1602, Clearwater, FL 33767 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-13 | MILLER, MICHAEL D | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-13 | 601 Bayshore Boulevard, Barnett Kirkwood Koche Long & Foster, P.A., 700, TAMPA, FL 33606 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State