Search icon

FLORIDA ADVANCED CARDIOTHORACIC INSTITUTE, P.L. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
CALDEIRA CHRISTIANO C Managing Member 1560 Gulf Blvd, Clearwater, FL, 33767
MILLER MICHAEL D Agent 601 Bayshore Boulevard, TAMPA, FL, 33606

Fictitious Names

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

Events

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 -

Documents

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