Entity Name: | TAMPA BAY HEALTH PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TAMPA BAY HEALTH PARTNERS, 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: | 13 Aug 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L07000083200 |
FEI/EIN Number |
770695460
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2810 WEST ST. ISABEL STREET, TAMPA, FL, 33607, US |
Mail Address: | 2810 WEST ST. ISABEL STREET, TAMPA, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MANISCALCO ANTHONY F | Manager | 13722 CHESTERSALL DRIVE, TAMPA, FL, 33624 |
GRECO FRANK J | Agent | 708 S. CHURCH AVE., TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-22 | 2810 WEST ST. ISABEL STREET, Suite 201, TAMPA, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2019-10-22 | 2810 WEST ST. ISABEL STREET, Suite 201, TAMPA, FL 33607 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-22 | GRECO, FRANK J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2010-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-07-07 | 708 S. CHURCH AVE., TAMPA, FL 33609 | - |
Name | Date |
---|---|
REINSTATEMENT | 2019-10-22 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-10 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-05 |
REINSTATEMENT | 2010-11-04 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State