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. |
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 |
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 |
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 |
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 | - |
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