Entity Name: | TAMPA MEDICAL PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TAMPA MEDICAL PROPERTIES, 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: | 17 Aug 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Dec 2003 (21 years ago) |
Document Number: | L01000013884 |
FEI/EIN Number |
593753447
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 550 NORTH REO STREET, SUITE 100, TAMPA, FL, 33609, US |
Mail Address: | 550 NORTH REO STREET, SUITE 100, TAMPA, FL, 33609, US |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARI RODOLFO J | President | 550 NORTH REO STREET, SUITE 100, TAMPA, FL, 33609 |
KOCHE DAVID L | Agent | 401 E. JACKSON STREET, SUITE 1500, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-19 | 401 E. JACKSON STREET, SUITE 1500, TAMPA, FL 33602 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-11-26 | 550 NORTH REO STREET, SUITE 100, TAMPA, FL 33609 | - |
CHANGE OF MAILING ADDRESS | 2018-11-26 | 550 NORTH REO STREET, SUITE 100, TAMPA, FL 33609 | - |
REGISTERED AGENT NAME CHANGED | 2010-11-05 | KOCHE, DAVID L | - |
REINSTATEMENT | 2003-12-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-08 |
AMENDED ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-05-25 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-04-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State