Entity Name: | SP HEALTHCARE HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SP HEALTHCARE HOLDINGS, 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: |
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: | 22 Sep 2005 (20 years ago) |
Date of dissolution: | 22 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISS W/ NOTICE |
Event Date Filed: | 22 Apr 2022 (3 years ago) |
Document Number: | L05000093356 |
FEI/EIN Number |
203576175
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 550 NORTH REO STREET, SUITE 100, TAMPA, FL, 33609, US |
Mail Address: | 550 NORTH REO STREET, SUITE 100, TAMPA, FL, 33609, US |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARI RODOLFO J | President | 550 NORTH REO STREET, SUITE 100, TAMPA, FL, 33609 |
KOCHE DAVID L | Agent | 601 BAYSHORE BLVD, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISS W/ NOTICE | 2022-04-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-11-26 | 550 NORTH REO STREET, SUITE 100, TAMPA, FL 33609 | - |
CHANGE OF MAILING ADDRESS | 2018-11-26 | 550 NORTH REO STREET, SUITE 100, TAMPA, FL 33609 | - |
REGISTERED AGENT NAME CHANGED | 2010-11-05 | KOCHE, DAVID L | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-11-05 | 601 BAYSHORE BLVD, SUITE 700, TAMPA, FL 33606 | - |
LC NAME CHANGE | 2010-02-16 | SP HEALTHCARE HOLDINGS, LLC | - |
Name | Date |
---|---|
CORAPVDWN | 2022-04-22 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-05-22 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State