Search icon

TECHNICAL MEDICAL SPECIALISTS, L.L.C. - Florida Company Profile

Company Details

Entity Name: TECHNICAL MEDICAL SPECIALISTS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TECHNICAL MEDICAL SPECIALISTS, L.L.C. 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: 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: 09 Feb 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 May 2010 (15 years ago)
Document Number: L06000014830
FEI/EIN Number 20-5403952

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

Address: 5118 west Poe av, TAMPA, FL, 33629, US
Mail Address: 5118 west poe, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tannenbaum ROBERT Manager 5118 west Poe av, TAMPA, FL, 33629
Tannenbaum Robert Agent 5118 west poe, TAMPA, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000018860 TECHNICAL MEDICAL SPECIALITIES, LLC EXPIRED 2013-02-23 2018-12-31 - 5118 WEST POE AV, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-04-09 5118 west Poe av, TAMPA, FL 33629 -
REGISTERED AGENT NAME CHANGED 2017-04-09 Tannenbaum , Robert -
REGISTERED AGENT ADDRESS CHANGED 2017-04-09 5118 west poe, TAMPA, FL 33629 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-23 5118 west Poe av, TAMPA, FL 33629 -
CANCEL ADM DISS/REV 2010-05-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-29

Date of last update: 01 May 2025

Sources: Florida Department of State