Entity Name: | PHYSICIANS CARE CENTERS OF TAMPA BAY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PHYSICIANS CARE CENTERS OF TAMPA BAY, 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: | 02 Apr 2012 (13 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L12000044663 |
FEI/EIN Number |
90-0818144
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2123 W Dr. Martin Luther King Jr. Blvd, Tampa, FL, 33607, US |
Mail Address: | 8750 NW 36TH STREET, SUITE 300, DORAL, FL, 33178, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
IGLESIAS MANUEL | Authorized Member | 8750 NW 36TH STREET, DORAL, FL, 33178 |
LOAR LACY | Agent | 8750 NW 36TH STREET, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-12-19 | 8750 NW 36TH STREET, SUITE 300, DORAL, FL 33178 | - |
LC AMENDMENT AND NAME CHANGE | 2016-12-19 | PHYSICIANS CARE CENTERS OF TAMPA BAY, LLC | - |
REGISTERED AGENT NAME CHANGED | 2016-12-19 | LOAR, LACY | - |
LC AMENDMENT AND NAME CHANGE | 2016-10-03 | MID FLORIDA ADULT MEDICINE LLC | - |
CHANGE OF MAILING ADDRESS | 2016-10-03 | 2123 W Dr. Martin Luther King Jr. Blvd, Suite 101, Tampa, FL 33607 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-12 | 2123 W Dr. Martin Luther King Jr. Blvd, Suite 101, Tampa, FL 33607 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-27 |
LC Amendment and Name Change | 2016-12-19 |
LC Amendment and Name Change | 2016-10-03 |
ANNUAL REPORT | 2016-03-02 |
AMENDED ANNUAL REPORT | 2015-10-22 |
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-01-21 |
ANNUAL REPORT | 2013-03-12 |
Florida Limited Liability | 2012-04-02 |
Date of last update: 01 May 2025
Sources: Florida Department of State