Search icon

CKK MEDICAL, L.L.C. - Florida Company Profile

Company Details

Entity Name: CKK MEDICAL, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CKK MEDICAL, L.L.C. 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: 17 Jan 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L19000019014
FEI/EIN Number 83-3516415

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

Address: 11080 SW 71ST TERRACE ROAD, OCALA, FL, 34476
Mail Address: 11080 SW 71ST TERRACE ROAD, OCALA, FL, 34476
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1962064493 2019-07-04 2019-07-04 6600 SW STATE ROAD 200 # 200, OCALA, FL, 344765554, US 6600 SW STATE ROAD 200 # 200, OCALA, FL, 344765554, US

Contacts

Phone +1 352-658-5556
Fax 3526006960

Authorized person

Name SAIYED MOHIB
Role MEDICAL DIRECTOR
Phone 3526585556

Taxonomy

Taxonomy Code 207RC0000X - Cardiovascular Disease Physician
Is Primary Yes

Key Officers & Management

Name Role Address
COPENHAVER DIANE Manager 11080 SW 71ST TERRACE ROAD, OCALA, FL, 34476
KUBEL NIESSA R Authorized Member 11080 SW 71ST TERRACE ROAD, OCALA, FL, 34476
KIRK ROISIN R Authorized Member 4901 SE 39TH COURT, OCALA, FL, 34480
COPENHAVER DIANNE Agent 11080 SW 71ST TERRACE ROAD, OCALA, FL, 34476

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-01-25 COPENHAVER, DIANNE -

Documents

Name Date
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-03-19
Florida Limited Liability 2019-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State