Search icon

TAMPA BAY TELEHEALTH LLC - Florida Company Profile

Company Details

Entity Name: TAMPA BAY TELEHEALTH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAMPA BAY TELEHEALTH 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: 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: 13 Nov 2013 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000159474
FEI/EIN Number 46-4575593

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

Address: 14525 87th Ave, Seminole, FL, 33776, US
Mail Address: 14525 87th Ave, Seminole, FL, 33776, US
ZIP code: 33776
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1487019519 2015-12-16 2015-12-16 5511 PARK ST N, SUITE 101, ST PETERSBURG, FL, 337096309, US 5511 PARK ST N, SUITE 101, ST PETERSBURG, FL, 337096309, US

Contacts

Phone +1 727-441-9000

Authorized person

Name MR. CRAIG LEE ZURMAN
Role CEO
Phone 7274419000

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
License Number ME 88586
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
ZURMAN CRAIG L Managing Member 14525 87th Ave, Seminole, FL, 33776
BOOK BRIAN L Managing Member 14525 87th Ave, Seminole, FL, 33776
ZURMAN CRAIG L Agent 14525 87TH AVE N, SEMINOLE, FL, 33776

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000116822 MY ON CALL DOC EXPIRED 2013-12-02 2018-12-31 - 9001 131ST PLACE NORTH, LARGO, FL, 33773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 14525 87th Ave, Seminole, FL 33776 -
CHANGE OF MAILING ADDRESS 2021-04-30 14525 87th Ave, Seminole, FL 33776 -

Documents

Name Date
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-10
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-06-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State