Entity Name: | VERIMED HEALTH GROUP CARROLLWOOD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VERIMED HEALTH GROUP CARROLLWOOD, 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. |
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: | 08 Aug 2005 (20 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 25 Jan 2016 (9 years ago) |
Document Number: | L05000078183 |
FEI/EIN Number |
203300793
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8521 N. Armenia Ave, Tampa, FL, 33604, US |
Mail Address: | 8521 N. Armenia Ave, Tampa, FL, 33604, US |
ZIP code: | 33604 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REVELLO HOLDINGS, LLC | Authorized Member | - |
REVELLO MARTIN | Agent | 26838 TANIC DRIVE, WESLEY CHAPEL, FL, 33544 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000092544 | VERIMED HEALTH GROUP LAND O'LAKES | EXPIRED | 2012-09-20 | 2017-12-31 | - | 8521 N. ARMENIA AVE., TAMPA, FL, 33604 |
G12000092232 | VERIMED HEALTH GROUP CARROLLWOOD | EXPIRED | 2012-09-17 | 2017-12-31 | - | 8521 N. ARMENIA AVENUE, TAMPA, FL, 33604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-03-07 | 8521 N. Armenia Ave, Tampa, FL 33604 | - |
CHANGE OF MAILING ADDRESS | 2017-03-07 | 8521 N. Armenia Ave, Tampa, FL 33604 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-07 | 26838 TANIC DRIVE, WESLEY CHAPEL, FL 33544 | - |
LC NAME CHANGE | 2016-01-25 | VERIMED HEALTH GROUP CARROLLWOOD, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-03-07 |
LC Name Change | 2016-01-25 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 01 May 2025
Sources: Florida Department of State