Search icon

FLORIDA APNEA DIAGNOSTICS LLC

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 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 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
County: Pasco
Place of Formation: WYOMING

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1457898421 2017-01-27 2017-04-18 2664 CYPRESS RIDGE BLVD, STE 102A, WESLEY CHAPEL, FL, 335446325, US 2664 CYPRESS RIDGE BLVD, STE 102A, WESLEY CHAPEL, FL, 335446325, US

Contacts

Phone +1 813-279-5012
Fax 8139078931

Authorized person

Name ARUN RAMABADRAN
Role MANAGING PARTNER
Phone 8133793084

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
License Number 1313938
State FL
Is Primary Yes

Other Provider Identifiers

Issuer AGENCY FOR HEALTHCARE ADMINISTRATION
Number 1313938
State FL

Agent

Name Role
NORTHWEST REGISTERED AGENT LLC Agent

Manager

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

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-17 Northwest Registered Agent No data
REINSTATEMENT 2019-10-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-10-17 1936 Bruce B Downs Blvd, PMB 504, WESLEY CHAPEL, FL 33543 No data
CHANGE OF MAILING ADDRESS 2019-10-17 1936 Bruce B Downs Blvd, PMB 504, WESLEY CHAPEL, FL 33543 No data
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 7901 4TH STREET N,, SUITE 300, ST.PETERSBURG, FL 33702 No data
LC AMENDMENT 2018-12-19 No data No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State