Search icon

TAMPA BAY RADIOLOGY, PL - Florida Company Profile

Company Details

Entity Name: TAMPA BAY RADIOLOGY, PL
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAMPA BAY RADIOLOGY, PL 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Oct 2001 (24 years ago)
Date of dissolution: 30 Jun 2016 (9 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Jun 2016 (9 years ago)
Document Number: L01000017002
FEI/EIN Number 593749017

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

Address: 100 S. ASHLEY DRIVE, SUITE 1500, TAMPA, FL, 33602
Mail Address: 100 S. ASHLEY DRIVE, SUITE 1500, TAMPA, FL, 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
NORSOPH ELLIS Managing Member 100 S. ASHLEY DRIVE, SUITE 1500, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
MERGER 2016-06-30 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P10000028787. MERGER NUMBER 500000162295
CHANGE OF PRINCIPAL ADDRESS 2012-02-22 100 S. ASHLEY DRIVE, SUITE 1500, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2012-02-22 100 S. ASHLEY DRIVE, SUITE 1500, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2009-11-04 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2009-11-04 C T CORPORATION SYSTEM -
NAME CHANGE AMENDMENT 2005-03-09 TAMPA BAY RADIOLOGY, PL -
NAME CHANGE AMENDMENT 2004-07-27 TBRII, PL -

Documents

Name Date
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-04-14
Reg. Agent Change 2009-11-04
Reg. Agent Resignation 2009-10-26
ANNUAL REPORT 2009-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State