Search icon

DA VINCI DIAGNOSTIC FACILITY LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
SEDLAK DOROTHY M Managing Member 31750 FAINMOUNT BLVD., CLEVELAND, OH, 44124

Events

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 - -

Documents

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