Search icon

TAMPA TRANSPLANT INSTITUTE PL - Florida Company Profile

Company Details

Entity Name: TAMPA TRANSPLANT INSTITUTE PL
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAMPA TRANSPLANT INSTITUTE PL 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: 29 Jul 2009 (16 years ago)
Document Number: L09000072833
FEI/EIN Number 270643419

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

Address: C/O CEDRIC SHEFFIELD, 3415 W TAMBAY AVE, TAMPA, FL, 33611-1500, US
Mail Address: C/O CEDRIC SHEFFIELD, 3415 W TAMBAY AVE, TAMPA, FL, 33611-1500, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1144556374 2009-10-22 2013-10-14 PO BOX 172008, TAMPA, FL, 33672, US 5 TAMPA GENERAL CIRCLE, #725, TAMPA, FL, 33606, US

Contacts

Phone +1 813-402-0654
Fax 8134020661

Authorized person

Name DR. CEDRIC D SHEFFIELD
Role OWNER
Phone 8134020654

Taxonomy

Taxonomy Code 208G00000X - Thoracic Surgery (Cardiothoracic Vascular Surgery) Physician
License Number ME83774
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 263484800
State FL

Key Officers & Management

Name Role Address
CT Corporation System Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
SHEFFIELD CEDRIC Manager 3415 W Tambay Ave, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-06 C/O CEDRIC SHEFFIELD, 3415 W TAMBAY AVE, TAMPA, FL 33611-1500 -
LC STMNT OF RA/RO CHG 2023-01-26 - -
REGISTERED AGENT NAME CHANGED 2023-01-26 CT Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-31 C/O CEDRIC SHEFFIELD, 3415 W TAMBAY AVE, TAMPA, FL 33611-1500 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000117676 ACTIVE 1000001028609 HILLSBOROU 2025-02-08 2035-02-19 $ 364.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000430791 ACTIVE 1000000999728 HILLSBOROU 2024-06-28 2034-07-10 $ 1,112.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-09-16
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-18

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DJBP0302JVB210812 2010-01-07 2010-04-28 2010-04-28
Unique Award Key CONT_AWD_DJBP0302JVB210812_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title OUTSIDE INMATE MEDICAL CARE
NAICS Code 621111: OFFICES OF PHYSICIANS (EXCEPT MENTAL HEALTH SPECIALISTS)
Product and Service Codes Q201: GENERAL HEALTH CARE SERVICES

Recipient Details

Recipient TAMPA TRANSPLANT INSTITUTE PL
UEI EGCHJLUG3QS7
Legacy DUNS 961745432
Recipient Address 5 TAMPA GENERAL CIR STE 725, TAMPA, 336063573, UNITED STATES

Date of last update: 01 Apr 2025

Sources: Florida Department of State