Entity Name: | DA VINCI DIAGNOSTIC FACILITY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DA VINCI DIAGNOSTIC FACILITY 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. |
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: | 24 Dec 2007 (17 years ago) |
Date of dissolution: | 05 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Apr 2024 (a year ago) |
Document Number: | L07000126967 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 31750 FAIRMOUNT BLVD., PEPPER PIKE, OH, 44124 |
Address: | 2697 N. OCEAN BLVD., HARBOUR SIDE SOUTH #406-F, BOCA RATON, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
SEDLAK DOROTHY M | Managing Member | 31750 FAINMOUNT BLVD., CLEVELAND, OH, 44124 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-02-15 | C T CORPORATION SYSTEM | - |
REINSTATEMENT | 2023-02-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-15 | 2697 N. OCEAN BLVD., HARBOUR SIDE SOUTH #406-F, BOCA RATON, FL 33431 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2009-07-02 | 2697 N. OCEAN BLVD., HARBOUR SIDE SOUTH #406-F, BOCA RATON, FL 33431 | - |
REINSTATEMENT | 2009-07-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
LC AMENDMENT | 2008-01-09 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-05 |
REINSTATEMENT | 2023-02-15 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-01-15 |
Date of last update: 03 May 2025
Sources: Florida Department of State