Search icon

FLORIDA ADVANCED CARDIOTHORACIC SURGERY LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA ADVANCED CARDIOTHORACIC SURGERY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA ADVANCED CARDIOTHORACIC SURGERY 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: 12 Oct 2007 (18 years ago)
Document Number: L07000104286
FEI/EIN Number 142010042

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

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1053591982 2007-11-08 2008-11-05 PO BOX 22843, TAMPA, FL, 336222843, US 5 TAMPA GENERAL CIRCLE, SUITE 820, TAMPA, FL, 336063589, US

Contacts

Phone +1 813-844-8155
Fax 8138447730

Authorized person

Name DR. CHRISTIANO C B CALDEIRA
Role PARTNER
Phone 8138448155

Taxonomy

Taxonomy Code 208G00000X - Thoracic Surgery (Cardiothoracic Vascular Surgery) Physician
Is Primary Yes

Key Officers & Management

Name Role Address
CALDEIRA CHRISTIANO M Manager 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
G12000035949 PAN AMERICAN WORK SHOP EXPIRED 2012-04-17 2017-12-31 - 5 TAMPA GENERAL CIRCLE, #820, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 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, 700, TAMPA, FL 33606 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State