Search icon

THE CARDIOVASCULAR INSTITUTE, LLC - Florida Company Profile

Company Details

Entity Name: THE CARDIOVASCULAR INSTITUTE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 14 Mar 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Oct 2020 (5 years ago)
Document Number: M07000001512
FEI/EIN Number 208398585

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

Mail Address: 483 N. SEMORAN BLVD, SUITE 205, WINTER PARK, FL, 32792, US
Address: 483 N. SEMORAN BLVD, SUITE 103, WINTER PARK, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Saini Vikram O Agent 483 N. SEMORAN BLVD, WINTER PARK, FL, 32792
HEALTH CARE SERVICES OF FLORIDA, LLC Manager -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-10-30 - -
REGISTERED AGENT NAME CHANGED 2014-04-29 Saini, Vikram O -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 483 N. SEMORAN BLVD, SUITE 205, WINTER PARK, FL 32792 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 483 N. SEMORAN BLVD, SUITE 103, WINTER PARK, FL 32792 -
CHANGE OF MAILING ADDRESS 2008-04-29 483 N. SEMORAN BLVD, SUITE 103, WINTER PARK, FL 32792 -

Court Cases

Title Case Number Docket Date Status
MICHELLE GATLIN, AS PERSONAL, ETC. VS HIMA MIKKILINENI, M.D., ET AL. 5D2015-3615 2015-10-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
42-2013-CA-003210-A

Parties

Name MICHELLE GATLIN
Role Appellant
Status Active
Representations J. Scott Murphy, David A. Paul, Talley Lee Kaleko
Name ESTATE OF PATRICIA GATLIN
Role Appellant
Status Active
Name HIMA MIKKILINENI, MD
Role Appellee
Status Active
Representations John D. Jopling, JAMIE L. WHITE
Name THE CARDIOVASCULAR INSTITUTE, LLC
Role Appellee
Status Active
Name Hon. Lisa D. Herndon
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-20
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2017-01-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-10-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MICHELLE GATLIN
Docket Date 2016-10-04
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2016-09-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 VOL-PAPER ROA
Docket Date 2016-08-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MICHELLE GATLIN
Docket Date 2016-08-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MICHELLE GATLIN
Docket Date 2016-08-16
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2016-08-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of MICHELLE GATLIN
Docket Date 2016-07-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 VOL-PAPER ROA
Docket Date 2016-07-20
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SUP ROA DUE 8/10. 7/14 MTN/EOT GRANTED; RB DUE 8/18.
Docket Date 2016-07-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MICHELLE GATLIN
Docket Date 2016-07-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of HIMA MIKKILINENI, MD
Docket Date 2016-06-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HIMA MIKKILINENI, MD
Docket Date 2016-06-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of HIMA MIKKILINENI, MD
Docket Date 2016-06-14
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 6/28
On Behalf Of HIMA MIKKILINENI, MD
Docket Date 2016-05-12
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 6/17
On Behalf Of HIMA MIKKILINENI, MD
Docket Date 2016-04-14
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 5/19
On Behalf Of HIMA MIKKILINENI, MD
Docket Date 2016-03-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MICHELLE GATLIN
Docket Date 2016-03-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-03-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MICHELLE GATLIN
Docket Date 2016-01-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-01-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MICHELLE GATLIN
Docket Date 2016-01-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 12 VOL-PAPER ROA-(BOX)
Docket Date 2015-11-16
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2015-10-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MICHELLE GATLIN
Docket Date 2015-10-26
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE John D. Jopling 0348104
Docket Date 2015-10-20
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA David A. Paul 021385
Docket Date 2015-10-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-10-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-10-15
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2015-10-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/14/15
On Behalf Of MICHELLE GATLIN
Docket Date 2015-10-15
Type Mediation
Subtype Other
Description Mediation Packet

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-08
LC Amendment 2020-10-30
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State