Entity Name: | PROVISOR OF TAMPA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PROVISOR OF TAMPA, 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: | 18 Sep 2012 (13 years ago) |
Document Number: | L12000119109 |
FEI/EIN Number |
80-0875739
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 442 46th Ave, St Pete Beach, FL, 33706, US |
Mail Address: | 442 46th Ave, St Pete Beach, FL, 33706, US |
ZIP code: | 33706 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SLAUGHTER JOSEPH E | Manager | 442 46th Ave, St Pete Beach, FL, 33706 |
SLAUGHTER MICHAEL P | Manager | 4012 Clover Hill Terrace, Olney, MD, 20832 |
MOYER PATRICK D | Agent | 10423 HARVESTIME PLACE, RIVERVIEW, FL, 33569 |
PROVISOR PROPERTIES CORPORATION INC. | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-05 | 442 46th Ave, St Pete Beach, FL 33706 | - |
CHANGE OF MAILING ADDRESS | 2025-01-05 | 442 46th Ave, St Pete Beach, FL 33706 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-17 | 10423 HARVESTIME PLACE, RIVERVIEW, FL 33569 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-22 | 2614 Cove Cay Drive, Unit 406, Clearwater, FL 33760 | - |
CHANGE OF MAILING ADDRESS | 2015-04-22 | 2614 Cove Cay Drive, Unit 406, Clearwater, FL 33760 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-05 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-02-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State