Entity Name: | SOUTH TAMPA MEDICAL INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUTH TAMPA MEDICAL INVESTMENTS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 09 May 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2003 (22 years ago) |
Document Number: | L01000007664 |
FEI/EIN Number |
593722197
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4100 W. Kennedy Blvd, C/o Ciminelli, Tampa, FL, 33609, US |
Address: | 214 KEAP STREET, BROOKLYN, NY, 11211 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GROSZ JUDITH | Managing Member | 214 KEAP ST, BROOKLYN, NY, 11211 |
LEFKOWITZ MORRIS | Manager | 570 BEDFORD AVENUE, BROOKLYN, NY, 11211 |
LEFKOWITZ EDWARD | Manager | 5511 11TH AVE, BROOKLYN, NY, 11219 |
SCHACHTER ROBERT | Manager | 1670 50TH ST, BROOKLYN, NY, 11219 |
GOLD HARRY | Manager | 1745 45TH ST, BROOKLYN, NY, 11219 |
LEFKOWITZ JACOB | Manager | 125 TAYLOR ST, BROOKLYN, NY, 11211 |
APPLETON ERIC N | Agent | 501 E Kennedy Blvd, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-03 | 214 KEAP STREET, BROOKLYN, NY 11211 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-03 | 501 E Kennedy Blvd, Appleton, Reiss & Skorewicz, PLLC, 802, TAMPA, FL 33602 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-18 | APPLETON, ERIC N | - |
REINSTATEMENT | 2003-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State