Search icon

COMFORT & CARE OF TAMPA BAY , LLC - Florida Company Profile

Company Details

Entity Name: COMFORT & CARE OF TAMPA BAY , LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMFORT & CARE OF TAMPA BAY , 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: 04 Jun 2008 (17 years ago)
Document Number: L08000055228
FEI/EIN Number 262748256

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

Address: 260 1ST AVE S, St Petersburg, FL, 33701, US
Mail Address: 260 1st Ave S Suit 200, St Petersburg, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1164898037 2015-08-14 2015-08-14 745 PINELLAS BAYWAY S, #302, ST PETERSBURG, FL, 337151970, US 200 CENTRAL AVE, PROGRESS PLAZA, ST PETERSBURG, FL, 337014353, US

Contacts

Phone +1 727-688-0587
Fax 7273621316

Authorized person

Name MR. SAVERINAS KRIKSHTANAS
Role OWNER
Phone 7276880587

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number 30211404
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
KRIKSHTANAS SAVERINAS Managing Member 260 1ST AVE S, St Petersburg, FL, 33701
KOUZMOVA SVETLANA Agent 2820 GRAPHITE CT, VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-01 260 1ST AVE S, STE 200 #59, St Petersburg, FL 33701 -
CHANGE OF MAILING ADDRESS 2020-06-29 260 1ST AVE S, STE 200 #59, St Petersburg, FL 33701 -

Documents

Name Date
ANNUAL REPORT 2024-08-01
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State