Search icon

CARDIAC AND VASCULAR PREVENTION PLLC - Florida Company Profile

Company Details

Entity Name: CARDIAC AND VASCULAR PREVENTION PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARDIAC AND VASCULAR PREVENTION PLLC 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: 12 Jul 2012 (13 years ago)
Date of dissolution: 08 Jan 2024 (a year ago)
Last Event: VOLUNTRY DISSOLUTION
Event Date Filed: 08 Jan 2024 (a year ago)
Document Number: L12000090449
FEI/EIN Number 46-0571869

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

Address: 3415 W Lake Mary Blvd, 950653, Lake mary, FL, 32795, US
Mail Address: PO Box 950653, Lake Mary, FL, 32795, US
ZIP code: 32795
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smock Elaine Managing Member PO Pox 950653, Lake Mary, FL, 32795
Smith Elaine Agent PO Pox 950653, Lake Mary, FL, 32795

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 3415 W Lake Mary Blvd, 950653, Lake mary, FL 32795 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-05 PO Pox 950653, Lake Mary, FL 32795 -
REINSTATEMENT 2019-05-05 - -
CHANGE OF MAILING ADDRESS 2019-05-05 3415 W Lake Mary Blvd, 950653, Lake mary, FL 32795 -
REGISTERED AGENT NAME CHANGED 2019-05-05 Smith, Elaine -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
CORLCVLDSI 2024-01-08
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-01
REINSTATEMENT 2019-05-05
ANNUAL REPORT 2017-04-11
REINSTATEMENT 2016-10-18
REINSTATEMENT 2015-05-06
Florida Limited Liability 2012-07-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State