Search icon

LUNG INSTITUTE, LLC - Florida Company Profile

Company Details

Entity Name: LUNG INSTITUTE, 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: 04 Feb 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: M13000000730
FEI/EIN Number 461858053

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

Address: 201 E. KENNEDY BOULEVARD, SUITE 425, TAMPA, FL, 33602, US
Mail Address: 201 E. KENNEDY BOULEVARD, SUITE 425, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1366896185 2016-04-18 2016-04-18 201 E KENNEDY BLVD, STE.425, TAMPA, FL, 336025181, US 201 E KENNEDY BLVD, STE.425, TAMPA, FL, 336025181, US

Contacts

Phone +1 855-313-1149

Authorized person

Name MRS. MERCEDES HOWLE
Role COMPLIANCE DIRECTOR
Phone 8136498415

Taxonomy

Taxonomy Code 174400000X - Specialist
Is Primary Yes

Key Officers & Management

Name Role Address
ST. LOUIS JAMES Manager 201 E. KENNEDY BOULEVARD, SUITE 425, TAMPA, FL, 33602
CAPITOL CORPORATE SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000109475 LUNG HEALTH INSTITUTE EXPIRED 2018-10-08 2023-12-31 - 201 E KENNEDY BOULEVARD, SUITE 425, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-21 201 E. KENNEDY BOULEVARD, SUITE 425, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2014-01-21 201 E. KENNEDY BOULEVARD, SUITE 425, TAMPA, FL 33602 -

Court Cases

Title Case Number Docket Date Status
Lung Institute, LLC, Appellant(s) v. Tammy Rivero and Marilyn Mazza, Appellee(s). 2D2024-2894 2024-12-23 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-007765

Parties

Name LUNG INSTITUTE, LLC
Role Appellant
Status Active
Representations David Clark Borucke, Daniel Ari Shapiro, Laura Segura
Name Tammy Rivero
Role Appellee
Status Active
Representations Ben Andrew Vinson, Jr., Stephen Ashley Barnes, Shea Thomas Moxon
Name Marilyn Mazza
Role Appellee
Status Active
Representations Ben Andrew Vinson, Jr., Stephen Ashley Barnes
Name Hon. Jennifer X. Gabbard
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Lung Institute, LLC
View View File
Docket Date 2024-12-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tammy Rivero
Docket Date 2024-12-23
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-12-23
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Lung Institute, LLC

Documents

Name Date
Reg. Agent Resignation 2021-09-13
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-21
Foreign Limited 2013-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State