Search icon

REJUVENATION INSTITUTE OF FLORIDA, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: REJUVENATION INSTITUTE OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Jun 2013 (12 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 20 Dec 2023 (2 years ago)
Document Number: L13000082787
FEI/EIN Number 46-2967947
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
City: Tampa
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

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
89430.00
Total Face Value Of Loan:
89430.00
Date:
2020-04-13
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:
85500.00
Total Face Value Of Loan:
85500.00
Date:
2020-04-13
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:
85500.00
Total Face Value Of Loan:
85500.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$85,500
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$85,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$86,347.87
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $85,500
Jobs Reported:
8
Initial Approval Amount:
$89,430
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$89,430
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$90,105.69
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $89,428
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State