Search icon

CYBERKNIFE CENTER OF SOUTH FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: CYBERKNIFE CENTER OF SOUTH FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CYBERKNIFE CENTER OF SOUTH FLORIDA, 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: 01 May 2009 (16 years ago)
Date of dissolution: 26 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2016 (9 years ago)
Document Number: L09000042160
FEI/EIN Number 270196088

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

Address: 2270 Colonial Boulevard, Fort Myers, FL, 33907, US
Mail Address: 2270 Colonial Boulevard, Fort Myers, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL RAJIV Manager 2270 Colonial Boulevard, Fort Myers, FL, 33907
South Florida Radiation Oncology In Wellin Auth 2270 Colonial Boulevard, Fort Myers, FL, 33907
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-21 2270 Colonial Boulevard, Fort Myers, FL 33907 -
CHANGE OF MAILING ADDRESS 2015-04-21 2270 Colonial Boulevard, Fort Myers, FL 33907 -
REGISTERED AGENT ADDRESS CHANGED 2014-10-02 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2014-10-02 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2014-10-02 - -
LC AMENDMENT 2014-08-18 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-26
ANNUAL REPORT 2015-04-21
CORLCRACHG 2014-10-02
LC Amendment 2014-08-18
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-02-16
Reg. Agent Change 2010-05-10
ANNUAL REPORT 2010-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State