Search icon

THE TAMPA HOUSE DOCTOR LLC - Florida Company Profile

Company Details

Entity Name: THE TAMPA HOUSE DOCTOR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE TAMPA HOUSE DOCTOR 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: 01 Apr 2009 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 31 Oct 2016 (8 years ago)
Document Number: L09000031464
FEI/EIN Number NOT APPLICABLE

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

Address: 3412 N TAMPA ST, TAMPA, FL, 33603, US
Mail Address: 9830 E Fowler Ave, Thonotosassa, FL, 33592, US
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLAGLER SCOTT Manager 3412 N TAMPA ST, TAMPA, FL, 33603
FLAGLER AMBER Manager 3412 N TAMPA ST, TAMPA, FL, 33603
Rhoades Christopher Manager 3412 N TAMPA ST, TAMPA, FL, 33603
FLAGLER AMBER Agent 9830 E Fowler Ave, Thonotosassa, FL, 33592

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-29 3412 N TAMPA ST, TAMPA, FL 33603 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 9830 E Fowler Ave, Thonotosassa, FL 33592 -
LC STMNT OF RA/RO CHG 2016-10-31 - -
REGISTERED AGENT NAME CHANGED 2016-10-31 FLAGLER, AMBER -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
CORLCRACHG 2016-10-31
ANNUAL REPORT 2016-04-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340056217 0420600 2014-10-29 1555 VILLAGE CENTER DRIVE, LAKELAND, FL, 33803
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2014-10-29
Emphasis P: FALL, L: FALL

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2014-11-04
Current Penalty 2800.0
Initial Penalty 2800.0
Final Order 2014-12-16
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(v): A body belt with lanyard attached to the boom or basket was not worn by employee(s) working from an aerial lift: (a) At the site - one employee working from an aerial lift 16 feet high was not wearing a fall protection system, creating a fall hazard on or about 10/29/2014.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8481808306 2021-01-29 0455 PPP 3412 N Tampa St, Tampa, FL, 33603-5627
Loan Status Date 2022-07-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4397
Loan Approval Amount (current) 4397
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33603-5627
Project Congressional District FL-14
Number of Employees 1
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4456.24
Forgiveness Paid Date 2022-06-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State