Search icon

TAMPA BAY HEALTH PARTNERS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
MANISCALCO ANTHONY F Manager 13722 CHESTERSALL DRIVE, TAMPA, FL, 33624
GRECO FRANK J Agent 708 S. CHURCH AVE., TAMPA, FL, 33609

Events

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 -

Documents

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