Entity Name: | CVIO DIAGNOSITCS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CVIO DIAGNOSITCS 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: | 28 Sep 2010 (15 years ago) |
Date of dissolution: | 29 Aug 2024 (8 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Aug 2024 (8 months ago) |
Document Number: | L10000100971 |
FEI/EIN Number |
273623101
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1111 S Semoran Blvd S, Suite A, ORLANDO, FL, 32807, US |
Mail Address: | 1111 S Semoran Blvd S, Suite A, ORLANDO, FL, 32807, US |
ZIP code: | 32807 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DARA SUVARCHALA D | Managing Member | 2626 TETON STONE RUN, ORLANDO, FL, 32828 |
RAMESH SEELA | Manager | 2626 TETON STONE RUN, ORLANDO, FL, 32828 |
DARA SUVARCHALA D | Agent | 2626 TETON STONE RUN, ORLANDO, FL, 32828 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-08-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-19 | DARA, SUVARCHALA D | - |
REINSTATEMENT | 2018-01-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-19 | 1111 S Semoran Blvd S, Suite A, ORLANDO, FL 32807 | - |
CHANGE OF MAILING ADDRESS | 2018-01-19 | 1111 S Semoran Blvd S, Suite A, ORLANDO, FL 32807 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2011-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-08-29 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-04-26 |
REINSTATEMENT | 2018-01-19 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State