Search icon

TAMPA BAY HOSPITALISTS, LLC - Florida Company Profile

Company Details

Entity Name: TAMPA BAY HOSPITALISTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAMPA BAY HOSPITALISTS, 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: 24 Mar 2010 (15 years ago)
Document Number: L10000032792
FEI/EIN Number 272198064

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

Address: 1002 B S.Church Avenue #18601, TAMPA, FL, 33679, US
Mail Address: 1002 B S.Church Avenue #18601, TAMPA, FL, 33679, US
ZIP code: 33679
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RATHAN PRIYA Managing Member 1002 B S.Church Avenue #18601, TAMPA, FL, 33679
LAKSHMANAN RATHNA Agent 1002 B S.Church Avenue #18601, TAMPA, FL, 33679

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000087940 BAY WELL HEALTH ACTIVE 2014-08-27 2029-12-31 - 1002 B S.CHURCH AVENUE #18601, TAMPA, FL, 33679
G11000015490 FAMILY CARE SPECIALISTS OF TAMPA EXPIRED 2011-02-09 2016-12-31 - 4935 ANNISTON CIRCLE, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-15 1002 B S.Church Avenue #18601, TAMPA, FL 33679 -
CHANGE OF MAILING ADDRESS 2016-03-15 1002 B S.Church Avenue #18601, TAMPA, FL 33679 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-15 1002 B S.Church Avenue #18601, TAMPA, FL 33679 -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State