Search icon

CENTER FOR CARDIOVASCULAR EXCELLENCE, FLORIDA SOUTH, LLC

Company Details

Entity Name: CENTER FOR CARDIOVASCULAR EXCELLENCE, FLORIDA SOUTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Aug 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Jun 2022 (3 years ago)
Document Number: L13000118522
FEI/EIN Number 46-4912029
Address: 308 E HAZEL STREET, ORLANDO, FL, 32804, US
Mail Address: 9213 bentley park circle, ORLANDO, FL, 32819, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1396134797 2015-01-22 2015-01-22 308 E HAZEL ST, ORLANDO, FL, 328044023, US 308 E HAZEL ST, ORLANDO, FL, 328044023, US

Contacts

Phone +1 407-930-6281
Fax 4079306294

Authorized person

Name DR. NANDKISHORE RANADIVE
Role SOLE OWNER
Phone 4079306281

Taxonomy

Taxonomy Code 261QA1903X - Ambulatory Surgical Clinic/Center
Is Primary Yes

Agent

Name Role Address
ranadive nandkishore Agent 9213 bentley park circle, ORLANDO, FL, 32819

Manager

Name Role Address
RANADIVE KISHORE Manager 9213 bentley park circle, ORLANDO, FL, 32819

Authorized Member

Name Role Address
RANADIVE MANOGANYA Authorized Member 9213 BENTLEY PARK CIRCLE, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-06-23 No data No data
REGISTERED AGENT NAME CHANGED 2016-05-07 ranadive, nandkishore No data
REGISTERED AGENT ADDRESS CHANGED 2016-05-07 9213 bentley park circle, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2015-04-22 308 E HAZEL STREET, ORLANDO, FL 32804 No data
CHANGE OF PRINCIPAL ADDRESS 2014-12-19 308 E HAZEL STREET, ORLANDO, FL 32804 No data
LC NAME CHANGE 2014-12-11 CENTER FOR CARDIOVASCULAR EXCELLENCE, FLORIDA SOUTH, LLC No data

Court Cases

Title Case Number Docket Date Status
Center for Cardiovascular Excellence, Florida South, LLC, Appellant(s) v. Department of Health, Appellee(s). 1D2024-0856 2024-04-02 Open
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
2023-0244

Parties

Name CENTER FOR CARDIOVASCULAR EXCELLENCE, FLORIDA SOUTH, LLC
Role Appellant
Status Active
Representations Susan L. St. John
Name Department of Health
Role Appellee
Status Active
Representations DOH General Counsel, Richard Schyler Wagner, Sarah Young Hodges
Name DOH Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Health
Docket Date 2024-06-04
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 371 pages
Docket Date 2024-05-31
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of DOH Agency Clerk
Docket Date 2024-04-11
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Center for Cardiovascular Excellence, Florida South, LLC
Docket Date 2024-04-09
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2024-04-09
Type Response
Subtype Response
Description Response to motion to stay
On Behalf Of Department of Health
Docket Date 2024-04-09
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-04-08
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-10-29
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2024-10-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Center for Cardiovascular Excellence, Florida South, LLC
Docket Date 2024-09-30
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Center for Cardiovascular Excellence, Florida South, LLC
Docket Date 2024-08-30
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Department of Health
Docket Date 2024-08-10
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Center for Cardiovascular Excellence, Florida South, LLC
Docket Date 2024-07-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 29 days 8/9/24
Docket Date 2024-06-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 30 days - 7/11/24
On Behalf Of Center for Cardiovascular Excellence, Florida South, LLC
Docket Date 2024-04-03
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Center for Cardiovascular Excellence, Florida South, LLC
Docket Date 2024-04-03
Type Misc. Events
Subtype Order Appealed
Description Order Appealed; filed with certified Notice of Appeal
On Behalf Of Center for Cardiovascular Excellence, Florida South, LLC
Docket Date 2024-04-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; order appealed attached
On Behalf Of Center for Cardiovascular Excellence, Florida South, LLC
Docket Date 2024-04-02
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-06
LC Amendment 2022-06-23
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-05-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State