Search icon

MARPAI ADMINISTRATORS LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: MARPAI ADMINISTRATORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARPAI ADMINISTRATORS 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 Nov 2013 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 23 Aug 2023 (2 years ago)
Document Number: L13000162413
FEI/EIN Number 38-3919227

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

Address: 615 Channelside Dr, TAMPA, FL, 33602, US
Mail Address: 615 Channelside Dr, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MARPAI ADMINISTRATORS LLC, MISSISSIPPI 1054796 MISSISSIPPI
Headquarter of MARPAI ADMINISTRATORS LLC, RHODE ISLAND 001004629 RHODE ISLAND
Headquarter of MARPAI ADMINISTRATORS LLC, ALASKA 10024571 ALASKA
Headquarter of MARPAI ADMINISTRATORS LLC, ALABAMA 000-320-329 ALABAMA
Headquarter of MARPAI ADMINISTRATORS LLC, MINNESOTA 72db009d-e652-e411-a981-001ec94ffe7f MINNESOTA
Headquarter of MARPAI ADMINISTRATORS LLC, KENTUCKY 1142236 KENTUCKY
Headquarter of MARPAI ADMINISTRATORS LLC, COLORADO 20141670459 COLORADO
Headquarter of MARPAI ADMINISTRATORS LLC, CONNECTICUT 1157463 CONNECTICUT
Headquarter of MARPAI ADMINISTRATORS LLC, IDAHO 436115 IDAHO
Headquarter of MARPAI ADMINISTRATORS LLC, ILLINOIS LLC_04939557 ILLINOIS

Key Officers & Management

Name Role Address
Lamendola Damien Manager 615 Channelside Dr, TAMPA, FL, 33602
Stockdill Bridget Auth 615 Channelside Dr, TAMPA, FL, 33602
REGISTERED AGENT SOLUTIONS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000149489 MARPAI HEALTH ACTIVE 2021-11-08 2026-12-31 - 5701 EAST HILLSBOROUGH AVE., SUITE 1417, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 615 Channelside Dr, 207, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2024-02-09 615 Channelside Dr, 207, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2023-08-23 2894 REMINGTON GREEN LN., STE. A, TALLAHASSEE, FL 32308 -
LC STMNT OF RA/RO CHG 2023-08-23 - -
REGISTERED AGENT NAME CHANGED 2023-08-23 REGISTERED AGENT SOLUTIONS, INC. -
LC NAME CHANGE 2022-07-12 MARPAI ADMINISTRATORS LLC -
LC AMENDMENT 2021-05-19 - -
LC STMNT OF RA/RO CHG 2021-03-30 - -
LC AMENDMENT 2019-10-01 - -
LC AMENDMENT 2014-09-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000482057 ACTIVE 1000001003280 HILLSBOROU 2024-07-23 2034-07-31 $ 774.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000300921 ACTIVE 1000000956757 HILLSBOROU 2023-06-20 2033-06-28 $ 870.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2024-02-09
CORLCRACHG 2023-08-23
ANNUAL REPORT 2023-04-17
LC Name Change 2022-07-12
AMENDED ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2022-03-17
LC Amendment 2021-05-19
CORLCRACHG 2021-03-30
ANNUAL REPORT 2021-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State