Search icon

TRANSATLANTIC HEALTHCARE LLC

Company Details

Entity Name: TRANSATLANTIC HEALTHCARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 Oct 2005 (19 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L05000099607
FEI/EIN Number 203999153
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

Agent

Name Role Address
O'ROURKE JAMES R Agent 7853 Gunn Hwy #399, TAMPA, FL, 33526

Managing Member

Name Role Address
BANKER HEMANT Managing Member 7853 Gunn Hwy #399, TAMPA, FL, 33626

Manager

Name Role Address
O'ROURKE JAMES R Manager 7853 Gunn Hwy #399, TAMPA, FL, 33626

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 No data 3105 N. 22ND. STREET, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-13 7853 Gunn Hwy #399, TAMPA, FL 33626 No data
CHANGE OF MAILING ADDRESS 2015-04-13 7853 Gunn Hwy #399, TAMPA, FL 33626 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-13 7853 Gunn Hwy #399, TAMPA, FL 33526 No data
REGISTERED AGENT NAME CHANGED 2014-05-15 O'ROURKE, JAMES R No data
LC AMENDMENT 2011-03-02 No data No data

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 Feb 2025

Sources: Florida Department of State