Search icon

CARDIOSOM LLC - Florida Company Profile

Company Details

Entity Name: CARDIOSOM LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 10 Feb 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: M05000000791
FEI/EIN Number 113733629

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

Address: 615 WEST CAMEL DRIVE, SUITE 100, CARMEL, IN, 46032
Mail Address: 615 WEST CAMEL DRIVE, SUITE 100, CARMEL, IN, 46032
Place of Formation: INDIANA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1750523676 2009-03-25 2010-07-28 615 W CARMEL DR, SUITE 100, CARMEL, IN, 460322996, US 13707 N NEBRASKA AVE, TAMPA, FL, 336133320, US

Contacts

Phone +1 317-706-1080
Fax 3177061022
Phone +1 800-868-1920
Fax 8008681908

Authorized person

Name MR. JAY JARRELL
Role PRESIDENT/ COO
Phone 3177061080

Taxonomy

Taxonomy Code 332BX2000X - Oxygen Equipment & Supplies (DME)
Is Primary Yes

Key Officers & Management

Name Role
DORMIR LLC Managing Member
CORPORATION SERVICE COMPANY Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000158607 CARDIOSOM OF TAMPA EXPIRED 2009-09-24 2014-12-31 - 13707 N. NEBRASKA AVENUE, TAMPA, FL, 33613
G09000158608 CARDIOSOM OF PALM BEACH GARDENS EXPIRED 2009-09-24 2014-12-31 - 3385 BURN ROAD, SUITE 106, PALM BEACH GARDENS, FL, 33410
G09000158610 CARDIOSOM OF SARASOTA EXPIRED 2009-09-24 2014-12-31 - 2020 CATTLEMEN ROAD, SUITE 400, SARASOTA, FL, 34232
G09000158612 CARDIOSOM OF ORLANDO EXPIRED 2009-09-24 2014-12-31 - 2151 CONSULTATE DRIVE, UNIT 20, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2010-02-17 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2010-02-17 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REINSTATEMENT 2008-11-04 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
Reg. Agent Resignation 2012-12-17
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-29
Reg. Agent Change 2010-02-17
Reg. Agent Change 2009-09-21
ANNUAL REPORT 2009-05-01
REINSTATEMENT 2008-11-04
ANNUAL REPORT 2007-05-25
ANNUAL REPORT 2006-02-23
Foreign Limited 2005-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State