Search icon

FLORIDA APNEA DIAGNOSTICS LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

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

Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49680
Current Approval Amount:
49680
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
50220.36

Date of last update: 01 Jun 2025

Sources: Florida Department of State