Search icon

TOTAL VITALITY MEDICAL GROUP LLC - Florida Company Profile

Company Details

Entity Name: TOTAL VITALITY MEDICAL GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOTAL VITALITY MEDICAL GROUP 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.
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: 14 Aug 2003 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Apr 2022 (3 years ago)
Document Number: L03000030275
FEI/EIN Number 043771559

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

Address: 24945 U.S. HIGHWAY 19 NORTH, CLEARWATER, FL, 33763, US
Mail Address: 24945 U.S. HIGHWAY 19 NORTH, CLEARWATER, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TVMG Agent 24945 US HWY 19 N, CLEARWATER, FL, 33763
ROSOFF ADAM S Manager 24945 U.S. HIGHWAY 19 NORTH, Clearwater, FL, 33763

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000093150 PHYSICAL MEDICINE PARTNERS EXPIRED 2015-09-10 2020-12-31 - 24945 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33763
G12000006825 SUNCOAST TOTAL HEALTHCARE PHYSICAL THERAPY EXPIRED 2012-01-19 2017-12-31 - 24945 US HIGHWAY 19 N, CLEARWATER, FL, 33763
G11000045941 TEAM INJURY EXPIRED 2011-05-12 2016-12-31 - 24945 US HIGHWAY 19 N, CLEARWATER, FL, 33763
G10000099348 SUNCOAST LIFE FOCUS GROUP EXPIRED 2010-10-21 2015-12-31 - 24945 US HWY 19 N, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 26750 U.S. HIGHWAY 19 NORTH, SUITE 100, CLEARWATER, FL 33761 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-17 26750 U.S. HIGHWAY 19 NORTH, SUITE 100, CLEARWATER, FL 33761 -
CHANGE OF MAILING ADDRESS 2025-01-17 26750 U.S. HIGHWAY 19 NORTH, SUITE 100, CLEARWATER, FL 33761 -
LC AMENDMENT 2022-04-05 - -
REGISTERED AGENT NAME CHANGED 2017-01-16 TVMG -
LC AMENDMENT 2015-06-30 - -
LC AMENDMENT AND NAME CHANGE 2014-02-17 TOTAL VITALITY MEDICAL GROUP LLC -
REINSTATEMENT 2010-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2006-05-22 24945 US HWY 19 N, CLEARWATER, FL 33763 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000824861 TERMINATED 08-18577-CI-13 PINELLAS CO CIRCUIT CIVIL DIV 2009-03-02 2014-03-06 $131,785.06 LYON FINANCIAL SERVICES, INC., 1310 MADRID STREET, SUITE 100, MARSHALL, MN 56258
J09000886167 LAPSED 08-11284-CO PINELLAS CNTY CRT CIV DIVISION 2009-02-04 2014-03-16 $10,768.92 QUEST DIANOSTICS CLINICAL LABORATORIES, INC, C/O 600 S. 7TH ST, LOUISVILLE, KY 40201
J08900018226 LAPSED 2008 4805 1007 CTY CRT PINELLAS CTY 2008-06-11 2013-10-06 $71744.04 HPSC, INC., 1 BEACON ST 2ND FLOOR, BOSTON, MA 02108

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-03
LC Amendment 2022-04-05
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State