Search icon

CVIO DIAGNOSITCS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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