Search icon

CLINICAL TRIALS OF TAMPA, LLC - Florida Company Profile

Company Details

Entity Name: CLINICAL TRIALS OF TAMPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLINICAL TRIALS 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.
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: 19 Sep 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Dec 2019 (5 years ago)
Document Number: L13000132793
FEI/EIN Number 46-3688633

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

Address: 3430 W LAMBRIGHT ST, STE 103, TAMPA, FL, 33614, US
Mail Address: 3430 W LAMBRIGHT ST, STE 103, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Medina Nunez Sonia d Manager 3430 W LAMBRIGHT ST, TAMPA, FL, 33614
Cuellar Naylan Auth 3430 W LAMBRIGHT ST, TAMPA, FL, 33614
CUELLAR YOSMANY Agent 3430 W LAMBRIGHT ST, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-12-05 - -
CHANGE OF PRINCIPAL ADDRESS 2019-12-05 3430 W LAMBRIGHT ST, STE 103, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2019-12-05 3430 W LAMBRIGHT ST, STE 103, TAMPA, FL 33614 -
REGISTERED AGENT NAME CHANGED 2019-12-05 CUELLAR, YOSMANY -
REGISTERED AGENT ADDRESS CHANGED 2019-12-05 3430 W LAMBRIGHT ST, STE 103, TAMPA, FL 33614 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
AMENDED ANNUAL REPORT 2023-12-22
AMENDED ANNUAL REPORT 2023-08-22
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-01
REINSTATEMENT 2019-12-05
ANNUAL REPORT 2014-05-15
Florida Limited Liability 2013-09-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State