Search icon

INJURY CENTERS OF TAMPA, LLC - Florida Company Profile

Company Details

Entity Name: INJURY CENTERS OF TAMPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INJURY CENTERS OF TAMPA, 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: 30 Jun 2009 (16 years ago)
Date of dissolution: 13 Nov 2015 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 13 Nov 2015 (9 years ago)
Document Number: L09000063506
FEI/EIN Number 270478809

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

Address: 6220 S. ORANGE BLOSSOM TRAIL, SUITE 200, ORLANDO, FL, 32809, US
Mail Address: 6220 S. ORANGE BLOSSOM TRAIL, SUITE 200, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSO KIMBERLY B Managing Member 6220 S. ORANGE BLOSSOM TRAIL, SUITE 200, ORLANDO, FL, 32809
LEWIN ROBERT Managing Member 9050 PINES BLVD SUITE 301, PEMBROKE PINES, FL, 33024
LOWE MICHAEL RESQ Agent 707 MONROE ROAD, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
CONVERSION 2015-11-13 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS INJURY CENTERS OF TAMPA, INC.. CONVERSION NUMBER 900000155709
CHANGE OF PRINCIPAL ADDRESS 2014-01-15 6220 S. ORANGE BLOSSOM TRAIL, SUITE 200, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2014-01-15 6220 S. ORANGE BLOSSOM TRAIL, SUITE 200, ORLANDO, FL 32809 -
REGISTERED AGENT ADDRESS CHANGED 2013-12-09 707 MONROE ROAD, SANFORD, FL 32771 -
REGISTERED AGENT NAME CHANGED 2010-10-05 LOWE, MICHAEL R, ESQ -
LC AMENDMENT 2009-07-09 - -

Documents

Name Date
Conversion 2015-11-13
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-15
Reg. Agent Change 2013-12-09
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-01-07
Reg. Agent Change 2010-10-05
ANNUAL REPORT 2010-01-06
LC Amendment 2009-07-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State