Search icon

HALIFAX CARDIOLOGY MANAGEMENT COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: HALIFAX CARDIOLOGY MANAGEMENT COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HALIFAX CARDIOLOGY MANAGEMENT COMPANY, 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: 31 Mar 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2017 (8 years ago)
Document Number: L08000032884
FEI/EIN Number 262323899

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

Address: 118 River Bluff Dr, ORMOND BEACH, FL, 32174, US
Mail Address: 118 River Bluff Dr, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Minor Stephen E Manager 350 N Clyde Morris Blvc, Daytona Beach, FL, 32114
WILSON VANCE M Vice President 311N. CLYDE MORRIS BLVD., DAYTONA BEACH, FL, 32114
Quadrat Otto M Secretary 311 N. CLYDE MORRIS BLVD., DAYTONA BEACH, FL, 32114
Wilson Vance E Agent 695 North Clyde Morris Boulevard, Daytona Beach, FL, 32114

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-29 Wilson, Vance E -
REGISTERED AGENT ADDRESS CHANGED 2023-03-29 695 North Clyde Morris Boulevard, Daytona Beach, FL 32114 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-21 118 River Bluff Dr, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2020-04-21 118 River Bluff Dr, ORMOND BEACH, FL 32174 -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-05
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-04-28

Date of last update: 02 May 2025

Sources: Florida Department of State