Entity Name: | TAMPA MEDICAL PROPERTIES VI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TAMPA MEDICAL PROPERTIES VI, 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. |
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: | 16 Mar 2007 (18 years ago) |
Date of dissolution: | 04 Mar 2021 (4 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Mar 2021 (4 years ago) |
Document Number: | L07000029242 |
FEI/EIN Number |
208646945
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 550 NORTH REO STREET, SUITE 100, TAMPA, FL, 33609, US |
Mail Address: | 550 NORTH REO STREET, SUITE 100, TAMPA, FL, 33609, US |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARI RODOLFO J | President | 550 NORTH REO STREET, SUITE 100, TAMPA, FL, 33609 |
KOCHE DAVID L | Agent | 601 BAYSHORE BLVD., STE. 700, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2021-03-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-11-26 | 550 NORTH REO STREET, SUITE 100, TAMPA, FL 33609 | - |
CHANGE OF MAILING ADDRESS | 2018-11-26 | 550 NORTH REO STREET, SUITE 100, TAMPA, FL 33609 | - |
REGISTERED AGENT NAME CHANGED | 2010-11-05 | KOCHE, DAVID L | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-11-05 | 601 BAYSHORE BLVD., STE. 700, TAMPA, FL 33606 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2021-03-04 |
ANNUAL REPORT | 2020-05-25 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-02-12 |
Date of last update: 01 May 2025
Sources: Florida Department of State