Search icon

GERARD C. MOSIELLO, M.D., P.L. - Florida Company Profile

Company Details

Entity Name: GERARD C. MOSIELLO, M.D., P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GERARD C. MOSIELLO, M.D., P.L. 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 11 Jul 2001 (24 years ago)
Document Number: L01000012270
FEI/EIN Number 593735231

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

Address: 15243 AMBERLY DR, TAMPA, FL, 33647
Mail Address: 15243 AMBERLY DR, TAMPA, FL, 33647
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSIELLO MARY E Agent 15243 AMBERLY DRIVE, TAMPA, FL, 33647
MOSIELLO GERARD M Manager 15243 AMBERLY DR, TAMPA, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000084820 TAMPA PALMS PLASTIC SURGERY ACTIVE 2013-08-26 2028-12-31 - 15243 AMBERLY DRIVE, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-01-15 MOSIELLO, MARY E -
REGISTERED AGENT ADDRESS CHANGED 2015-01-15 15243 AMBERLY DRIVE, TAMPA, FL 33647 -
CHANGE OF PRINCIPAL ADDRESS 2002-09-23 15243 AMBERLY DR, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2002-09-23 15243 AMBERLY DR, TAMPA, FL 33647 -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State