Search icon

LEESBURG CARDIOVASCULAR ASSOCIATES, L.L.C.

Company Details

Entity Name: LEESBURG CARDIOVASCULAR ASSOCIATES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 01 Oct 1998 (26 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L98000002070
FEI/EIN Number 65-1080050
Address: 700 Doctors Court, Leesburg, FL 34748
Mail Address: 700 Doctors Court, Leesburg, FL 34748
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1952346017 2006-06-20 2020-06-29 700 DOCTORS CT, LEESBURG, FL, 347487314, US 700 DOCTORS CT, LEESBURG, FL, 347487314, US

Contacts

Phone +1 352-787-9838
Fax 3527878705

Authorized person

Name TREVA D WIDDIS
Role ADMINISTRATOR
Phone 3527879838

Taxonomy

Taxonomy Code 208G00000X - Thoracic Surgery (Cardiothoracic Vascular Surgery) Physician
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 255785100
State FL
Issuer BCBS OF FLORIDA
Number 21949
State FL

Agent

Name Role Address
Cook, R. Duane, Dr. Agent 700 Doctors Court, Leesburg, FL 34748

Officer

Name Role Address
Cook , R. Duane, Dr. Officer 700 Doctors Court, Leesburg, FL 34748
Richrdson, Robert J, Dr. Officer 700 Doctors Court, Leesburg, FL 34748

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000084207 VILLAGES HEART SURGERY EXPIRED 2014-08-15 2019-12-31 No data PO BOX 3130, OCALA, FL, 34478-3130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2022-04-08 Cook, R. Duane, Dr. No data
LC STMNT OF RA/RO CHG 2018-08-13 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-08-13 700 Doctors Court, Leesburg, FL 34748 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 700 Doctors Court, Leesburg, FL 34748 No data
CHANGE OF MAILING ADDRESS 2018-04-23 700 Doctors Court, Leesburg, FL 34748 No data
LC AMENDMENT 2013-10-18 No data No data

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-04
CORLCRACHG 2018-08-13
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-03-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State