Search icon

SEMINOLE HEIGHTS PROFESSIONAL CENTER, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SEMINOLE HEIGHTS PROFESSIONAL CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEMINOLE HEIGHTS PROFESSIONAL CENTER, 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: 05 Jul 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L11000077267
FEI/EIN Number 900742161

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

Address: 8606 Hunters Village RD, Tampa, FL, 33647, US
Mail Address: 8606 Hunters Village RD, Tamoa, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRADFORD TERRANCE Managing Member P.O. BOX 46214, TAMPA, FL, 33646
ROBINSON MARK Agent 8606 HUNTERS VILLAGE RD # 167, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-08-06 8606 HUNTERS VILLAGE RD # 167, TAMPA, FL 33647 -
REGISTERED AGENT NAME CHANGED 2021-08-06 ROBINSON, MARK -
CHANGE OF PRINCIPAL ADDRESS 2021-08-04 8606 Hunters Village RD, # 167, Tampa, FL 33647 -
CHANGE OF MAILING ADDRESS 2021-08-03 8606 Hunters Village RD, # 167, Tampa, FL 33647 -
REINSTATEMENT 2019-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-05-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-05-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000494757 LAPSED 18-SC-010964 HILLSBOROUGH COUNTY COURT 2018-06-26 2023-07-16 $4,831.48 BAYCARE MEDICAL GROUP, INC., 2985 DREW STREET, CLEARWATER, FL 33759

Documents

Name Date
ANNUAL REPORT 2022-04-30
Reg. Agent Change 2021-08-06
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-10-29
REINSTATEMENT 2018-05-16
ANNUAL REPORT 2015-04-28
REINSTATEMENT 2014-05-20
ANNUAL REPORT 2012-05-01
Florida Limited Liability 2011-07-05

USAspending Awards / Financial Assistance

Date:
2021-03-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
281434.32
Total Face Value Of Loan:
281434.32
Date:
2021-03-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-281434.32
Total Face Value Of Loan:
0.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-16
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
281434.32
Current Approval Amount:
281434.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State