Entity Name: | PRIME CARE OF TAMPA BAY P.L. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PRIME CARE 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. |
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: | 07 Dec 2004 (20 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L04000088229 |
FEI/EIN Number |
201973762
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 819 CYPRESS VILLAGE BLVD, RUSKIN, FL, 33573, US |
Mail Address: | P O BOX 5506, SUN CITY CENTER, FL, 33571, US |
ZIP code: | 33573 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUENO JOCELYN | Agent | 819 CYPRESS VILLAGE BLVD, RUSKIN, FL, 33573 |
JOCELYN BUENO MD PA | Manager | - |
CECIL B SUE-WAH-SING MD PA | Manager | - |
SATYA M GULLAPALLI MD PL | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2015-11-10 | - | - |
CANCEL ADM DISS/REV | 2009-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-19 | 819 CYPRESS VILLAGE BLVD, RUSKIN, FL 33573 | - |
CHANGE OF MAILING ADDRESS | 2007-01-19 | 819 CYPRESS VILLAGE BLVD, RUSKIN, FL 33573 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-19 | 819 CYPRESS VILLAGE BLVD, RUSKIN, FL 33573 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-02-26 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State