Entity Name: | FLORIDA APNEA DIAGNOSTICS 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | - |
AUJLA GURVINDER | Manager | 2664 Cypress Ridge Blvd, WESLEY CHAPEL, FL, 33544 |
RAMABADRAN ARUN | Manager | 2664 CYPRESS RIDGE BLVD, WESLEY CHAPEL, FL, 33544 |
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 | - | - |
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 |
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 Jun 2025
Sources: Florida Department of State