Search icon

FLORIDA APNEA DIAGNOSTICS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLORIDA APNEA DIAGNOSTICS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 15 May 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: M12000002742
FEI/EIN Number 454731589
Address: 1936 Bruce B Downs Blvd, PMB 504, WESLEY CHAPEL, FL, 33543, US
Mail Address: 1936 Bruce B Downs Blvd, WESLEY CHAPEL, FL, 33543, US
ZIP code: 33543
City: Wesley Chapel
County: Pasco
Place of Formation: WYOMING

Key Officers & Management

Name Role Address
- Agent -
AUJLA GURVINDER Manager 2664 Cypress Ridge Blvd, WESLEY CHAPEL, FL, 33544
RAMABADRAN ARUN Manager 2664 CYPRESS RIDGE BLVD, WESLEY CHAPEL, FL, 33544

National Provider Identifier

NPI Number:
1457898421

Authorized Person:

Name:
ARUN RAMABADRAN
Role:
MANAGING PARTNER
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
8139078931

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-10-17 Northwest Registered Agent -
REINSTATEMENT 2019-10-17 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-17 1936 Bruce B Downs Blvd, PMB 504, WESLEY CHAPEL, FL 33543 -
CHANGE OF MAILING ADDRESS 2019-10-17 1936 Bruce B Downs Blvd, PMB 504, WESLEY CHAPEL, FL 33543 -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 7901 4TH STREET N,, SUITE 300, ST.PETERSBURG, FL 33702 -
LC AMENDMENT 2018-12-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000403549 ACTIVE 2020CA000104CAA PASCO COUNTY CIRCUIT CLERK 2020-11-05 2025-12-16 $91,561.44 RESMED CORP., A MINNESOTA CORPORATION, AUTHORIZED TO DO, 9001 SPECTRUM CENTER BLVD., SAN DIEGO, CA, 92123

Documents

Name Date
REINSTATEMENT 2019-10-17
LC Amendment 2018-12-19
ANNUAL REPORT 2018-06-19
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-04-05
ANNUAL REPORT 2013-05-02
Foreign Limited 2012-05-15

USAspending Awards / Financial Assistance

Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
49680.00
Total Face Value Of Loan:
49680.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2018-09-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
281300.00
Total Face Value Of Loan:
900000.00
Date:
2018-07-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-30000.00
Total Face Value Of Loan:
140000.00
Date:
2017-10-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
625000.00
Total Face Value Of Loan:
625000.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$49,680
Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$49,680
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$50,220.36
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $49,680

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State