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