Search icon

SOUTH TAMPA NEPHROLOGY VENTURE, LLC - Florida Company Profile

Company Details

Entity Name: SOUTH TAMPA NEPHROLOGY VENTURE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH TAMPA NEPHROLOGY VENTURE, 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: 13 Feb 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 03 May 2017 (8 years ago)
Document Number: L14000024828
FEI/EIN Number 46-4891120

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

Address: 12662 Telecom Drive, Temple Terrace, FL, 33637, US
Mail Address: 12662 Telecom Drive, Temple Terrace, FL, 33637, US
ZIP code: 33637
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Baliga Rajendra Manager 1907 HAVEN BLVD., TAMPA, FL, 33613
Thompson Leslie Manager 12662 Telecom Drive, Temple Terrace, FL, 33637
Thompson Leslie Agent 12662 Telecom Drive, Temple Terrace, FL, 33637

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 12662 Telecom Drive, Temple Terrace, FL 33637 -
CHANGE OF MAILING ADDRESS 2021-04-08 12662 Telecom Drive, Temple Terrace, FL 33637 -
REGISTERED AGENT NAME CHANGED 2021-04-08 Thompson, Leslie -
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 12662 Telecom Drive, Temple Terrace, FL 33637 -
LC STMNT OF RA/RO CHG 2017-05-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-16
CORLCRACHG 2017-05-03
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State