Entity Name: | GOLD COAST CARDIOLOGY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
GOLD COAST CARDIOLOGY, 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: | 05 Jan 2010 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L10000001062 |
FEI/EIN Number |
27-1613171
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O DR. PAUL L. RONDINO, 3751 NE 28th Avenue, Lighthouse Point, FL 33064 |
Mail Address: | C/O DR. PAUL L. RONDINO, 3751 NE 28th Avenue, Lighthouse Point, FL 33064 |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RONDINO, PAUL L | Agent | C/O DR. PAUL L. RONDINO, 3751 NE 28th Avenue, Lighthouse Point, FL 33064 |
ALAN L NIEDERMAN MD PA | Manager | - |
PAUL L. RONDINO, M.D., PLLC | Manager | - |
JEFFREY D. BLUM, M.D., PLLC | Manager | - |
MICHAEL S. WEINBLATT, M.D., PLLC | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-05 | C/O DR. PAUL L. RONDINO, 3751 NE 28th Avenue, Lighthouse Point, FL 33064 | - |
CHANGE OF MAILING ADDRESS | 2020-03-05 | C/O DR. PAUL L. RONDINO, 3751 NE 28th Avenue, Lighthouse Point, FL 33064 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-05 | C/O DR. PAUL L. RONDINO, 3751 NE 28th Avenue, Lighthouse Point, FL 33064 | - |
REGISTERED AGENT NAME CHANGED | 2010-08-13 | RONDINO, PAUL L | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-01-14 |
AMENDED ANNUAL REPORT | 2016-07-12 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-01-26 |
ANNUAL REPORT | 2014-01-16 |
ANNUAL REPORT | 2013-01-16 |
ANNUAL REPORT | 2012-01-26 |
Date of last update: 24 Feb 2025
Sources: Florida Department of State