Search icon

TAMPA RADIATION ONCOLOGY REALTY, LLC - Florida Company Profile

Company Details

Entity Name: TAMPA RADIATION ONCOLOGY REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAMPA RADIATION ONCOLOGY REALTY, 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: 20 Feb 2008 (17 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 28 Feb 2008 (17 years ago)
Document Number: L08000018317
FEI/EIN Number 262572891

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

Address: 12206 BRUCE B DOWNS BLVD #101, TAMPA, FL, 33612, US
Mail Address: 12206 Bruce B Downs Blvd, Suite 101, Tampa, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEEL JOHN R Manager 12206 BRUCE B DOWNS BLVD #101, TAMPA, FL, 33612
KAHN RANDY M Manager 12206 BRUCE B DOWNS BLVD #101, TAMPA, FL, 33612
KAHN RANDY M Agent 12206 BRUCE B DOWNS BLVD #101, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 12206 BRUCE B DOWNS BLVD #101, TAMPA, FL 33612 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 12206 BRUCE B DOWNS BLVD #101, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2018-01-15 12206 BRUCE B DOWNS BLVD #101, TAMPA, FL 33612 -
LC NAME CHANGE 2008-02-28 TAMPA RADIATION ONCOLOGY REALTY, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State