Search icon

BAYCARE INTEGRATED SERVICE CENTER, LLC - Florida Company Profile

Company Details

Entity Name: BAYCARE INTEGRATED SERVICE CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAYCARE INTEGRATED SERVICE CENTER, 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: 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: 21 Feb 2007 (18 years ago)
Document Number: L07000020174
FEI/EIN Number 45-3559404

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

Mail Address: BAYCARE HEALTH SYSTEM, INC., 2985 DREW STREET, CLEARWATER, FL, 33759, US
Address: 7802 E. TELECOM PARKWAY, TEMPLE TERRACE, FL, 33637, US
ZIP code: 33637
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role
BAYCARE HEALTH SYSTEM, INC. Authorized Member
BAYCARE HEALTH SYSTEM, INC. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000128051 BAYCARE CENTRAL PHARMACY ACTIVE 2017-11-21 2027-12-31 - 2985 DREW STREET, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-05 BAYCARE HEALTH SYSTEM, INC. -
CHANGE OF PRINCIPAL ADDRESS 2017-12-28 7802 E. TELECOM PARKWAY, TEMPLE TERRACE, FL 33637 -
CHANGE OF MAILING ADDRESS 2014-03-26 7802 E. TELECOM PARKWAY, TEMPLE TERRACE, FL 33637 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-26 ATTENTION: LEGAL SERVICES DEPARTMENT, 2985 DREW STREET, CLEARWATER, FL 33759 -

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-04-23

Date of last update: 02 May 2025

Sources: Florida Department of State