Search icon

PRIME CARE OF TAMPA BAY P.L. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 -

Documents

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