Search icon

PAIN INSTITUTE OF TAMPA BAY, P.L. - Florida Company Profile

Company Details

Entity Name: PAIN INSTITUTE OF TAMPA BAY, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAIN INSTITUTE OF TAMPA BAY, 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: 13 Aug 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Feb 2015 (10 years ago)
Document Number: L03000030402
FEI/EIN Number 200190557

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

Address: 2818 Cypress Ridge Blvd Suite 100, WESLEY CHAPEL, FL, 33544, US
Mail Address: 501 N Reo Street, Ste. #1, Tampa, FL, 33609, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wood David AManager Manager 501 N Reo Street, Tampa, FL, 33609
Wood David AManager Agent 501 N Reo Street, Tampa, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000073180 B3 MEDICAL EXPIRED 2019-07-02 2024-12-31 - 1868 HIGHLAND OAKS BLVD, SUITE B, LUTZ, FL, 33559
G15000125209 BAIN COMPLETE WELLNESS EXPIRED 2015-12-11 2020-12-31 - 1868 HIGHLAND OAKS BOULEVARD, SUITE B, LUTZ, FL, 33559

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-19 501 N Reo Street, Ste. #1, Tampa, FL 33609 -
REGISTERED AGENT NAME CHANGED 2024-02-19 Wood, David A, Manager -
CHANGE OF MAILING ADDRESS 2024-02-19 2818 Cypress Ridge Blvd Suite 100, WESLEY CHAPEL, FL 33544 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-24 2818 Cypress Ridge Blvd Suite 100, WESLEY CHAPEL, FL 33544 -
REINSTATEMENT 2015-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2010-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT AND NAME CHANGE 2008-05-02 PAIN INSTITUTE OF TAMPA BAY, P.L. -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-02-04
REINSTATEMENT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State