Entity Name: | CARROLLWOOD DIALYSIS MEDICAL DIRECTORS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CARROLLWOOD DIALYSIS MEDICAL DIRECTORS 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: |
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: | 13 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: | L11000080520 |
FEI/EIN Number |
452740787
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12662 Telecom Dr., Temple Terrace, FL, 33637, US |
Mail Address: | 12662 Telecom Dr., Temple Terrace, FL, 33637, US |
ZIP code: | 33637 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHAH JAYESH | Managing Member | 12662 Telecom Dr., Temple Terrace, FL, 33637 |
CASTILLO ORLANDO | Managing Member | 12662 Telecom Dr., Temple Terrace, FL, 33637 |
Thompson Leslie D | Prac | 12662 Telecom Dr., Temple Terrace, FL, 33637 |
Thompson Leslie | Agent | 12662 Telecom Dr., Temple Terrace, FL, 33637 |
TAMPA RENAL PHYSICIANS, P.L. | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-08 | 12662 Telecom Dr., Temple Terrace, FL 33637 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-07 | Thompson, Leslie | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-01 | 12662 Telecom Dr., Temple Terrace, FL 33637 | - |
CHANGE OF MAILING ADDRESS | 2016-03-01 | 12662 Telecom Dr., Temple Terrace, FL 33637 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-06-19 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-07-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State