Entity Name: | RADIOLOGY CONSULTANTS OF TAMPA BAY, P.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RADIOLOGY CONSULTANTS OF TAMPA BAY, P.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. |
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: | 26 Jan 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Jan 2016 (9 years ago) |
Document Number: | L07000010256 |
FEI/EIN Number |
383750822
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1040 SEMINOLE DRIVE, FT. LAUDERDALE, FL, 33304, US |
Mail Address: | 1040 SEMINOLE DRIVE, FT. LAUDERDALE, FL, 33304, US |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LATTA ROBERT SM.D. | Managing Member | 1040 SEMINOLE DRIVE, TAMPA, FL, 33304 |
LATTA ROBERT SMD | Agent | 1040 SEMINOLE DRIVE, FT. LAUDERDALE, FL, 33304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-01-21 | 1040 SEMINOLE DRIVE, 1757, FT. LAUDERDALE, FL 33304 | - |
REINSTATEMENT | 2016-01-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-21 | 1040 SEMINOLE DRIVE, 1757, FT. LAUDERDALE, FL 33304 | - |
CHANGE OF MAILING ADDRESS | 2016-01-21 | 1040 SEMINOLE DRIVE, 1757, FT. LAUDERDALE, FL 33304 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-21 | LATTA, ROBERT S, MD | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-07-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-02-03 |
REINSTATEMENT | 2016-01-21 |
REINSTATEMENT | 2014-10-16 |
Date of last update: 02 May 2025
Sources: Florida Department of State