Search icon

MEMORIAL OF TAMPA EMERGENCY PHYSICIANS, LLC - Florida Company Profile

Company Details

Entity Name: MEMORIAL OF TAMPA EMERGENCY PHYSICIANS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEMORIAL OF TAMPA EMERGENCY PHYSICIANS, 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: 02 Jul 2008 (17 years ago)
Date of dissolution: 24 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2024 (a year ago)
Document Number: L08000064749
FEI/EIN Number 262885093

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

Address: 200 CORPORATE BLVD., LAFAYETTE, LA, 70508, US
Mail Address: ATTN: ENTITY MANAGEMENT, 200 Corporate Blvd, Lafayette, LA, 70508, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1518129758 2008-06-30 2008-06-30 861 SW 78TH AVE, # 100-B, PLANTATION, FL, 333243273, US 2901 W SWANN AVE, EMERGENCY DEPARTMENT, TAMPA, FL, 336094056, US

Contacts

Phone +1 877-693-5700
Fax 9546256034
Phone +1 813-873-6400

Authorized person

Name DAVID S SCHILLINGER
Role MANAGING MEMBER
Phone 8776935700

Taxonomy

Taxonomy Code 207P00000X - Emergency Medicine Physician
Is Primary Yes

Key Officers & Management

Name Role
EDCARE MANAGEMENT, INC. Manager
C T CORPORATION SYSTEM Agent

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-24 - -
CHANGE OF MAILING ADDRESS 2016-04-05 200 CORPORATE BLVD., LAFAYETTE, LA 70508 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-26 200 CORPORATE BLVD., LAFAYETTE, LA 70508 -
REGISTERED AGENT NAME CHANGED 2009-07-28 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2009-07-28 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000836422 TERMINATED 1000000344587 HILLSBOROU 2012-10-23 2022-11-14 $ 503.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-24
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State