Search icon

FLORIDA TRANSPLANT INSTITUTE PL - Florida Company Profile

Company Details

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

FLORIDA 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: 26 Feb 2010 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 26 Jan 2023 (2 years ago)
Document Number: L10000022043
FEI/EIN Number 99-4945483

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

Key Officers & Management

Name Role Address
SHEFFIELD CEDRIC Manager 3415 WEST TAMBAY AVENUE, TAMPA, FL, 33611
CT Corporation System Agent 1200 South Pine Island Road, PLANTATION, FL, 33324

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 -

Documents

Name Date
ANNUAL REPORT 2024-09-16
ANNUAL REPORT 2023-03-06
CORLCRACHG 2023-01-26
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

Date of last update: 01 Apr 2025

Sources: Florida Department of State