Search icon

OSTEOPOROSIS AND RHEUMATOLOGY CENTER OF TAMPA BAY, LLC - Florida Company Profile

Company Details

Entity Name: OSTEOPOROSIS AND RHEUMATOLOGY CENTER OF TAMPA BAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OSTEOPOROSIS AND RHEUMATOLOGY CENTER OF TAMPA BAY, 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: 09 Oct 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2020 (5 years ago)
Document Number: L03000038697
FEI/EIN Number 200314216

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

Address: 3218 W AZEELE ST., TAMPA, FL, 33609
Mail Address: 3218 W AZEELE ST., TAMPA, FL, 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER JEFFREY LM.D. Managing Member 3218 W AZEELE ST, TAMPA, FL, 33609
MILLER JEFFREY Lmd Agent 3218 W. AZEELE STREET, TAMPA, FL, 33609

National Provider Identifier

NPI Number:
1467507202

Authorized Person:

Name:
DR. JEFFREY L MILLER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
8138490953

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-03-08 MILLER, JEFFREY L, md -
REINSTATEMENT 2016-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-11-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000281684 TERMINATED 1000000469520 HILLSBOROU 2013-01-24 2023-01-30 $ 928.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-07-28
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-08-05
REINSTATEMENT 2020-10-04
REINSTATEMENT 2019-10-07
REINSTATEMENT 2018-10-05
ANNUAL REPORT 2017-07-10
REINSTATEMENT 2016-03-08
ANNUAL REPORT 2014-01-08

Date of last update: 03 May 2025

Sources: Florida Department of State