Search icon

FLORIDA HEART ASSOCIATES, P.L. - Florida Company Profile

Company Details

Entity Name: FLORIDA HEART ASSOCIATES, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA HEART ASSOCIATES, P.L. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Sep 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Mar 2006 (19 years ago)
Document Number: L96000000941
FEI/EIN Number 650690931

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

Address: 1550 BARKLEY CIRCLE, FORT MYERS, FL, 33907
Mail Address: 1550 BARKLEY CIRCLE, FORT MYERS, FL, 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA HEART ASSOCIATES RETIREMENT PLAN 2018 650690931 2019-06-24 FLORIDA HEART ASSOCIATES, P.L. 114
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-12-01
Business code 621111
Sponsor’s telephone number 2399382109
Plan sponsor’s address 1550 BARKLEY CIR, FORT MYERS, FL, 339074539

Signature of

Role Plan administrator
Date 2019-06-24
Name of individual signing LISA HARRIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-06-24
Name of individual signing LISA HARRIS
Valid signature Filed with authorized/valid electronic signature
FLORIDA HEART ASSOCIATES RETIREMENT PLAN 2017 650690931 2018-07-19 FLORIDA HEART ASSOCIATES, P.L. 113
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-12-01
Business code 621111
Sponsor’s telephone number 2399382109
Plan sponsor’s address 1550 BARKLEY CIR, FORT MYERS, FL, 339074539

Signature of

Role Plan administrator
Date 2018-07-19
Name of individual signing LISA HARRIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-19
Name of individual signing LISA HARRIS
Valid signature Filed with authorized/valid electronic signature
FLORIDA HEART ASSOCIATES RETIREMENT PLAN 2016 650690931 2017-07-12 FLORIDA HEART ASSOCIATES, P.L. 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-12-01
Business code 621111
Sponsor’s telephone number 2399382109
Plan sponsor’s address 1550 BARKLEY CIR, FORT MYERS, FL, 339074539

Signature of

Role Plan administrator
Date 2017-07-12
Name of individual signing LISA HARRIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-12
Name of individual signing LISA HARRIS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
HON HENRY H Manager 1550 BARKLEY CIRCLE, FT. MYERS, FL, 33907
ROSEN JEFFREY M Manager 1550 BARKLEY CIRCLE, FORT MYERS, FL, 33907
Priest Steven VMD Manager 1550 BARKLEY CIRCLE, FORT MYERS, FL, 33907
Agarwal Anuj Manager 1550 BARKLEY CIRCLE, FORT MYERS, FL, 33907
Bailey David Dr. Manager 1550 BARKLEY CIRCLE, FORT MYERS, FL, 33907
Cosmai Elizabeth HDr. Manager 1550 BARKLEY CIRCLE, FORT MYERS, FL, 33907
ROSEN JEFFREY H Agent 1550 BARKLEY CIRCLE, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
REINSTATEMENT 2006-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2004-04-27 ROSEN, JEFFREY HMD -
REINSTATEMENT 2003-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -
AMENDED AND RESTATEDARTICLES 2003-04-29 - -
REINSTATEMENT 2002-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF MAILING ADDRESS 2001-10-02 1550 BARKLEY CIRCLE, FORT MYERS, FL 33907 -
CHANGE OF PRINCIPAL ADDRESS 2001-10-02 1550 BARKLEY CIRCLE, FORT MYERS, FL 33907 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000995301 TERMINATED 1000000378717 LEE 2012-11-29 2022-12-14 $ 749.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Court Cases

Title Case Number Docket Date Status
JEFFREY ROSEN, M.D., ET AL. VS JEFFREY M. EDWARDS, ET AL. SC2016-0593 2016-04-04 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
362010CA002482A001CH

Circuit Court for the Twentieth Judicial Circuit, Lee County
2D14-3093

Parties

Name FLORIDA HEART ASSOCIATES, P.L.
Role Petitioner
Status Active
Name JEFFREY ROSEN, M.D.
Role Petitioner
Status Active
Representations Mark Hicks, JEDIDIAH VANDER KLOK, BRENDAN W. ROWE, CINDY L. EBENFELD, TYLER EDWARD BATTEESE, RONALD HOWELL JOSEPHER
Name JEFFREY M. EDWARDS, JR.
Role Respondent
Status Active
Name MATTHEW T. EDWARDS
Role Respondent
Status Active
Name CARL A. EDWARDS
Role Respondent
Status Active
Name JEFFREY M. EDWARDS LLC
Role Respondent
Status Active
Representations Ms. Lisa Sue Levine, Mr. Harvey Joel Sepler
Name MARY EDWARDS
Role Respondent
Status Active
Name Hon. Keith R. Kyle
Role Judge/Judicial Officer
Status Active
Name Linda Doggett
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-27
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2016-05-02
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of JEFFREY M. EDWARDS
View View File
Docket Date 2016-04-13
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2016-04-13
Type Letter-Case
Subtype Letter
Description LETTER ~ FILING FEE ATTACHED
On Behalf Of JEFFREY ROSEN, M.D.
View View File
Docket Date 2016-04-12
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of JEFFREY ROSEN, M.D.
View View File
Docket Date 2016-04-07
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including May 9, 2016, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2016-04-07
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2016-04-04
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of JEFFREY ROSEN, M.D.
View View File
Docket Date 2016-04-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-27
AMENDED ANNUAL REPORT 2018-11-07
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-17
AMENDED ANNUAL REPORT 2016-10-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State