Search icon

TRANSATLANTIC HEALTHCARE LLC - Florida Company Profile

Company Details

Entity Name: TRANSATLANTIC HEALTHCARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRANSATLANTIC HEALTHCARE 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: 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: 10 Oct 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L05000099607
FEI/EIN Number 203999153

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

Address: 7853 Gunn Hwy #399, TAMPA, FL, 33626, US
Mail Address: 7853 Gunn Hwy #399, TAMPA, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1093812281 2006-09-20 2022-07-21 5110 EISENHOWER BLVD STE 340 B, TAMPA, FL, 336346354, US 5110 EISENHOWER BLVD STE 340 B, TAMPA, FL, 336346354, US

Contacts

Phone +1 813-386-4170
Fax 8133864175

Authorized person

Name MS. SUMMAR P ROBINSON
Role PROVIDER RELATIONS
Phone 8133864170

Taxonomy

Taxonomy Code 302F00000X - Exclusive Provider Organization
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
BANKER HEMANT Managing Member 7853 Gunn Hwy #399, TAMPA, FL, 33626
O'ROURKE JAMES R Manager 7853 Gunn Hwy #399, TAMPA, FL, 33626
O'ROURKE JAMES R Agent 7853 Gunn Hwy #399, TAMPA, FL, 33526

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000030633 FAMILY MEDICAL CENTER OF TAMPA, INC. EXPIRED 2011-03-26 2016-12-31 - 3105 N. 22ND. STREET, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-13 7853 Gunn Hwy #399, TAMPA, FL 33626 -
CHANGE OF MAILING ADDRESS 2015-04-13 7853 Gunn Hwy #399, TAMPA, FL 33626 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-13 7853 Gunn Hwy #399, TAMPA, FL 33526 -
REGISTERED AGENT NAME CHANGED 2014-05-15 O'ROURKE, JAMES R -
LC AMENDMENT 2011-03-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000871569 TERMINATED 1000000341205 HILLSBOROU 2012-11-19 2032-11-28 $ 1,647.01 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 2017-02-09
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-13
AMENDED ANNUAL REPORT 2014-05-15
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-02-08
ANNUAL REPORT 2012-01-24
LC Amendment 2011-03-02
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State