Detail by Officer/Registered Agent Name

Florida Limited Liability Company

FLORIDA HEART ASSOCIATES, P.L.

Filing Information
L96000000941 65-0690931 09/05/1996 FL ACTIVE REINSTATEMENT 03/03/2006
Principal Address
1550 BARKLEY CIRCLE
FORT MYERS, FL 33907

Changed: 10/02/2001
Mailing Address
1550 BARKLEY CIRCLE
FORT MYERS, FL 33907

Changed: 10/02/2001
Registered Agent Name & Address ROSEN, JEFFREY HMD
1550 BARKLEY CIRCLE
FORT MYERS, FL 33907

Name Changed: 04/27/2004

Address Changed: 10/02/2001
Authorized Person(s) Detail Name & Address

Title MGR

HON, HENRY HM.D.
1550 BARKLEY CIRCLE
FT. MYERS, FL 33907

Title MGR

ROSEN, JEFFREY MD
1550 BARKLEY CIRCLE
FORT MYERS, FL 33907

Title Manager

Priest, Steven V, MD
1550 BARKLEY CIRCLE
FORT MYERS, FL 33907

Title Manager

Agarwal, Anuj, Dr.
1550 BARKLEY CIRCLE
FORT MYERS, FL 33907

Title Manager

Bailey, David, Dr.
1550 BARKLEY CIRCLE
FORT MYERS, FL 33907

Title Manager

Cosmai, Elizabeth, Dr.
1550 BARKLEY CIRCLE
FORT MYERS, FL 33907

Title Manager

Hanlon, Brian, Dr.
1550 BARKLEY CIRCLE
FORT MYERS, FL 33907

Title Manager

Towe, Kenneth, Dr.
1550 BARKLEY CIRCLE
FORT MYERS, FL 33907

Title Manager

Mehta, Shalin, Dr.
1550 BARKLEY CIRCLE
FORT MYERS, FL 33907

Title Manager

Guerrero, Israel Mantilla, Dr.
1550 Barkley Circle
Fort Myers, FL 33907

Title Manager

Sosa, Sualy, Dr.
1550 Barkley Circle
Fort Myers, FL 33907

Title Manager

Escarcega, Ricardo Orlando, Dr.
1550 Barkley Circle
Fort Myers, FL 33907

Title Manager

Allen, Scott
1550 BARKLEY CIRCLE
FORT MYERS, FL 33907

Annual Reports
Report YearFiled Date
2022 03/10/2022
2023 02/27/2023
2024 01/27/2024

Document Images
01/27/2024 -- ANNUAL REPORT View image in PDF format
02/27/2023 -- ANNUAL REPORT View image in PDF format
03/10/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
04/30/2020 -- ANNUAL REPORT View image in PDF format
03/27/2019 -- ANNUAL REPORT View image in PDF format
11/07/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/26/2018 -- ANNUAL REPORT View image in PDF format
02/17/2017 -- ANNUAL REPORT View image in PDF format
10/27/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/01/2016 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
01/09/2014 -- ANNUAL REPORT View image in PDF format
01/17/2013 -- ANNUAL REPORT View image in PDF format
04/03/2012 -- ANNUAL REPORT View image in PDF format
02/16/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
01/27/2009 -- ANNUAL REPORT View image in PDF format
01/29/2008 -- ANNUAL REPORT View image in PDF format
01/10/2007 -- ANNUAL REPORT View image in PDF format
03/03/2006 -- REINSTATEMENT View image in PDF format
04/27/2004 -- ANNUAL REPORT View image in PDF format
10/10/2003 -- REINSTATEMENT View image in PDF format
04/29/2003 -- Amended and Restated Articles View image in PDF format
11/25/2002 -- REINSTATEMENT View image in PDF format
10/02/2001 -- ANNUAL REPORT View image in PDF format
04/26/2000 -- ANNUAL REPORT View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
04/21/1998 -- ANNUAL REPORT View image in PDF format
03/27/1997 -- ANNUAL REPORT View image in PDF format
09/05/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format