Search icon

MOBILE PEDIATRIC ANESTHESIOLOGISTS OF TAMPA, PL - Florida Company Profile

Company Details

Entity Name: MOBILE PEDIATRIC ANESTHESIOLOGISTS OF TAMPA, PL
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOBILE PEDIATRIC ANESTHESIOLOGISTS OF TAMPA, PL 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: 08 Jan 2008 (17 years ago)
Document Number: L08000002959
FEI/EIN Number 261761263

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

Mail Address: 1800 DR MLK JR ST N, ST PETERSBURG, FL, 33704, US
Address: 3213 WEST HARBOR VIEW AVENUE, TAMPA, FL, 33611
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DICKERSON ROBERT M Managing Member 3213 WEST HARBOR VIEW AVENUE, TAMPA, FL, 33611
DICKERSON ROBERT M President 3213 WEST HARBOR VIEW AVENUE, TAMPA, FL, 33611
DICKERSON ROBERT M Secretary 3213 WEST HARBOR VIEW AVENUE, TAMPA, FL, 33611
DICKERSON ROBERT M Treasurer 3213 WEST HARBOR VIEW AVENUE, TAMPA, FL, 33611
Dickerson Robert Agent 1800 DR MLK JR ST N, ST PETERSBURG, FL, 33704

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-09 3213 WEST HARBOR VIEW AVENUE, TAMPA, FL 33611 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 1800 DR MLK JR ST N, ST PETERSBURG, FL 33704 -
REGISTERED AGENT NAME CHANGED 2013-04-22 Dickerson , Robert -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 3213 WEST HARBOR VIEW AVENUE, TAMPA, FL 33611 -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State