Inactive
Updated 3/21/2025 10:35:15 PM

Syncardia Systems, LLC

Syncardia Systems, LLC is a Foreign Limited Liability Company located in Tucson, AZ. The company was incorporated on July 17, 2017, under the Florida Department Of State’s registration number M17000006042. It is currently listed as an inactive entity and FEI/EIN number is 81-3399071.

The principal and mailing address of Syncardia Systems, LLC is 1992 East Silverlake, Tuscon, AZ 85713, where all official business activities and communication are managed.

The company is managed by Lakshmi-ratan, Ramesh from Tuscon AZ, holding the position of Board of Managers; Webber, Donald J, Ceo from Tuscon AZ, serving as the Chief Executive Officer, who takes the lead in overseeing its operations. For legal purposes, Registered Agents Inc. serves as the registered agent for the company, located at 7901 4th St. N Ste 300, St. Petersburg, FL 33702, handling all compliance and official matters for company.

On April 2, 2021, the company has filed the latest annual report.

Filing information

Company Name Syncardia Systems, LLC
Entity type Foreign Limited Liability Company
Governing Agency Florida Department Of State
Document Number M17000006042
FEI/EIN Number 81-3399071
Date Filed July 17, 2017
Company Age 7 years 9 months
State AZ
Status Inactive
Last Event REVOKED FOR ANNUAL REPORT
Event Date Filed 9/23/2022
Event Effective Date NONE

The data on Syncardia Systems, LLC was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 3/21/2025.

Contact details

Principal Address

1992 East Silverlake
Tuscon, AZ 85713

Mailing Address

1992 East Silverlake
Tuscon, AZ 85713

Registered Agent Name & Address

Registered Agents Inc.
7901 4th St. N Ste 300
St. Petersburg, FL 33702
Name Changed: 10/26/2020
Address Changed: 12/22/2021

Authorized Person(s) Details

Lakshmi-ratan, Ramesh
1992 East Silverlake
Tuscon, AZ 85713
Webber, Donald J, Ceo
1992 East Silverlake
Tuscon, AZ 85713

Events

Event Type
Filed Date
Effective Date
Description
Event Type REVOKED FOR ANNUAL REPORT
Filed Date 9/23/2022
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 10/26/2020
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 10/26/2020
Effective Date 10/26/2020
Description
Event Type REVOKED FOR ANNUAL REPORT
Filed Date 9/28/2018
Effective Date
Description
Event Type REVOKED FOR ANNUAL REPORT
Filed Date 9/28/2018
Effective Date
Description

Annual Reports

Report Year
Filed Date
Report Year 2021
Filed Date 04/02/2021
Report Year 2019
Filed Date 10/26/2020
Report Year 2020
Filed Date 10/26/2020

Document Images