Search icon

REJUVENATION INSTITUTE OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: REJUVENATION INSTITUTE OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REJUVENATION INSTITUTE OF FLORIDA, 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: 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: 07 Jun 2013 (12 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 20 Dec 2023 (a year ago)
Document Number: L13000082787
FEI/EIN Number 46-2967947

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

Address: LifeHope Medical Offices, 3000 Medical Park Drive, Tampa, FL, 33613, US
Mail Address: LifeHope Medical Offices, 3000 Medical Park Drive, Tampa, FL, 33613, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTELLANO DOMINIC M Managing Member LifeHope Medical Offices, Tampa, FL, 33613
Castellano Nelson T Agent 101 E. Kennedy Boulevard, Tampa, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000130842 ELITE PLASTIC SURGERY ACTIVE 2017-11-30 2027-12-31 - 13801 BRUCE B DOWNS BLVD SUITE 305, TAMPA, FL, 33613
G13000083790 JASIN FACIAL AND BODY REJUVENATION INSTITUTE EXPIRED 2013-08-22 2018-12-31 - 13801 BRUCE B DOWNS BLVD, SUITE 305, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
MERGER 2023-12-20 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000248021
CHANGE OF PRINCIPAL ADDRESS 2023-02-07 LifeHope Medical Offices, 3000 Medical Park Drive, Suite 210, Tampa, FL 33613 -
CHANGE OF MAILING ADDRESS 2023-02-07 LifeHope Medical Offices, 3000 Medical Park Drive, Suite 210, Tampa, FL 33613 -
REGISTERED AGENT ADDRESS CHANGED 2022-11-29 101 E. Kennedy Boulevard, Suite 2700, Tampa, FL 33602 -
REGISTERED AGENT NAME CHANGED 2022-11-29 Castellano, Nelson T. -
REINSTATEMENT 2022-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
Merger 2023-12-20
ANNUAL REPORT 2023-02-07
AMENDED ANNUAL REPORT 2022-11-30
REINSTATEMENT 2022-11-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3056188502 2021-02-22 0455 PPS 13801 Bruce B Downs Blvd, Tampa, FL, 33613-3946
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89430
Loan Approval Amount (current) 89430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33613-3946
Project Congressional District FL-15
Number of Employees 8
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90105.69
Forgiveness Paid Date 2021-11-24
3615807107 2020-04-11 0455 PPP 13801 Bruce B Downs Blvd, TAMPA, FL, 33613-3903
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85500
Loan Approval Amount (current) 85500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33613-3903
Project Congressional District FL-15
Number of Employees 8
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86347.87
Forgiveness Paid Date 2021-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State