Search icon

NATIVE CARDIOVASCULAR, LLC - Florida Company Profile

Company Details

Entity Name: NATIVE CARDIOVASCULAR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATIVE CARDIOVASCULAR, 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: 18 Jan 2008 (17 years ago)
Date of dissolution: 04 Dec 2017 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 04 Dec 2017 (7 years ago)
Document Number: L08000007431
FEI/EIN Number 26-1837064

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 868 106th Avenue North, Naples, FL, 34108, US
Mail Address: 868 106th Avenue North, Naples, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERGOLIZZI JOSEPH V Managing Member 868 106th Avenue North, Naples, FL, 34108
Walter Steven FEsq. Agent 868 106th Avenue North, Naples, FL, 34108

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2017-12-04 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 868 106th Avenue North, Naples, FL 34108 -
CHANGE OF MAILING ADDRESS 2016-04-28 868 106th Avenue North, Naples, FL 34108 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 868 106th Avenue North, Naples, FL 34108 -
REGISTERED AGENT NAME CHANGED 2013-04-29 Walter, Steven F, Esq. -
MERGER 2009-04-21 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000096587

Documents

Name Date
LC Voluntary Dissolution 2017-12-04
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State