Search icon

FLORIDA CARDIOLOGY ASSOCIATES OF OCALA LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLORIDA CARDIOLOGY ASSOCIATES OF OCALA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Mar 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L10000029873
FEI/EIN Number 272133660
Address: 40 SW 12TH STREET, SUITE B201, OCALA, FL, 34471, US
Mail Address: 40 SW 12TH STREET, SUITE B201, OCALA, FL, 34471, US
ZIP code: 34471
City: Ocala
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES RAMON L Managing Member 40 SW 12th St, OCALA, FL, 34471
TORRES SHARON Managing Member 40 SW 12th St, OCALA, FL, 34471
TORRES SHARON Agent 501 SW 96TH LANE, OCALA, FL, 34476

National Provider Identifier

NPI Number:
1295051472

Authorized Person:

Name:
DR. RAMON L TORRES
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207RC0000X - Cardiovascular Disease Physician
Is Primary:
Yes

Contacts:

Fax:
3528671053
Fax:
3522910097

Form 5500 Series

Employer Identification Number (EIN):
272133660
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2016-01-25 40 SW 12TH STREET, SUITE B201, OCALA, FL 34471 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-10 40 SW 12TH STREET, SUITE B201, OCALA, FL 34471 -
REGISTERED AGENT NAME CHANGED 2010-06-10 TORRES, SHARON -
REGISTERED AGENT ADDRESS CHANGED 2010-06-10 501 SW 96TH LANE, OCALA, FL 34476 -

Documents

Name Date
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-02-15

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$50,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$50,513.89
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $50,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State