Search icon

VOLUSIA OBL BZ, LLC - Florida Company Profile

Company Details

Entity Name: VOLUSIA OBL BZ, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jun 2020 (5 years ago)
Document Number: M20000005659
FEI/EIN Number 85-1575036

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

Mail Address: 231 S Bemiston Ave Ste 850, PMB 82567, Saint Louis, MO, 63105-1920, US
Address: 1615 Dr Martin Luther King JR BLVD, Deltona, FL, 32725, US
ZIP code: 32725
County: Volusia
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1003572355 2021-11-11 2023-09-10 231 S BEMISTON AVE STE 850, PMB 82567, SAINT LOUIS, MO, 631051920, US 1601 LPGA BLVD, DAYTONA BEACH, FL, 32117, US

Contacts

Phone +1 727-692-8882
Fax 7274879041
Phone +1 618-973-8740
Fax 6182352556

Authorized person

Name MS. SHEREE LEPPINEN
Role ADMINISTRATOR
Phone 7276928882

Taxonomy

Taxonomy Code 207RI0011X - Interventional Cardiology Physician
Is Primary Yes

Key Officers & Management

Name Role Address
Price Timothy Manager 231 S Bemiston Ave Ste 850, Saint Louis, MO, 631051920
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
CCA MANAGEMENT, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000012502 ADVANCED CARDIOVASCULAR INSTITUTE AT DELTONA ACTIVE 2022-01-30 2027-12-31 - 231 S BEMISTON AVE SUITE 850, PMB 82567, ST LOUIS, MO, 63105

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-06-13 1615 Dr Martin Luther King JR BLVD, Deltona, FL 32725 -
CHANGE OF MAILING ADDRESS 2021-05-17 1615 Dr Martin Luther King JR BLVD, Deltona, FL 32725 -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-06-13
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-05-17
Foreign Limited 2020-06-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State