Search icon

PALM BEACH CARDIOVASCULAR PANEL READINGS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PALM BEACH CARDIOVASCULAR PANEL READINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALM BEACH CARDIOVASCULAR PANEL READINGS, 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: 30 Aug 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000123292
FEI/EIN Number 65-1023987

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

Address: 600 UNIVERSITY BLVD, SUITE 200, JUPITER, FL, 33458
Mail Address: 600 UNIVERSITY BLVD, SUITE 200, JUPITER, FL, 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Breuer Gabriel Agent 600 UNIVERSITY BLVD, JUPITER, FL, 33478
Loveday Gonzalo Manager 600 UNIVERSITY BLVD, JUPITER, FL, 33458
Gabriel Breuer Manager 600 UNIVERSITY BLVD, JUPITER, FL, 33458
Augusto Villa Manager 600 UNIVERSITY BLVD, JUPITER, FL, 33458

National Provider Identifier

NPI Number:
1568476331

Authorized Person:

Name:
DIANE L WAITE
Role:
ADMINISTRATOR
Phone:

Taxonomy:

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

Contacts:

Fax:
5617433359
Fax:
5616275850

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-10-24 - -
REGISTERED AGENT NAME CHANGED 2019-10-24 Breuer, Gabriel -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC ARTICLE OF CORRECTION 2013-09-10 - -

Documents

Name Date
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-16
REINSTATEMENT 2019-10-24
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-11
LC Article of Correction 2013-09-10
Florida Limited Liability 2013-08-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State