Search icon

CARDIOGENTETICSMD PLLC - Florida Company Profile

Company Details

Entity Name: CARDIOGENTETICSMD PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARDIOGENTETICSMD 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: 14 Dec 2018 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000287087
FEI/EIN Number 83-2890210

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

Address: 7442 SUGAR BEND DR., ORLANDO, FL, 32819, US
Mail Address: 7442 SUGAR BEND DR., ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOODMAN DENNIS Member 7442 SUGAR BEND DR., ORLANDO, FL, 32819
MURRAY REBECCA Manager 7442 SUGAR BEND DR., ORLANDO, FL, 32819
Murray Rebecca R Agent 7442 SUGAR BEND DR., ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000079144 MYCARDIOGENETICS EXPIRED 2019-07-24 2024-12-31 - 7442 SUGAR BEND DR, ORLANDO, FL, 32819
G19000062847 ORLANDO EXPIRED 2019-05-30 2024-12-31 - 7442 SUGAR BEND DR., ORLANDO, FL, ORLAN-DO

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2019-04-27 Murray, Rebecca Ruth -
REGISTERED AGENT ADDRESS CHANGED 2019-04-27 7442 SUGAR BEND DR., ORLANDO, FL 32819 -

Documents

Name Date
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-04-27
Florida Limited Liability 2018-12-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State