Search icon

C SQUARED MEDICAL GROUP, LLC - Florida Company Profile

Company Details

Entity Name: C SQUARED MEDICAL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C SQUARED MEDICAL GROUP, 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: 02 Apr 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L14000054321
FEI/EIN Number 46-5298762

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

Address: 11754 Valencia Gardens Ave, Palm Beach Gardens, FL, 33410, US
Mail Address: 11754 Valencia Gardens Ave, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK CHUCK Authorized Person 5159 Magnolia Bay Circle, PALM BEACH GARDENS, FL, 33418
DELLASALA CARMINE Authorized Person 11754 Valencia Gardens Ave, Palm Beach Gardens, FL, 33410
DELLASALA CARMINE Agent 11754 Valencia Gardens Ave, Palm Beach Gardens, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-31 11754 Valencia Gardens Ave, Palm Beach Gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2016-03-31 11754 Valencia Gardens Ave, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-31 11754 Valencia Gardens Ave, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT NAME CHANGED 2015-10-27 DELLASALA, CARMINE -
REINSTATEMENT 2015-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2016-03-31
REINSTATEMENT 2015-10-27
Florida Limited Liability 2014-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State