Search icon

NORTH TAMPA NEPHROLOGY VENTURE, LLC - Florida Company Profile

Company Details

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

NORTH 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: 03 Apr 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 Apr 2018 (7 years ago)
Document Number: L14000055457
FEI/EIN Number 46-5350863

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

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

Key Officers & Management

Name Role Address
AHMED JUNAID M.D. Member 14134 Nephron Lane, Hudson, FL, 34667
Thompson Leslie Manager 12662 Telecom Drive, Temple Terrace, FL, 33637
Thompson Leslie Agent 333 3RD AVE. NORTH, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 12662 Telecom drive, Temple Terrace, FL 33637 -
CHANGE OF MAILING ADDRESS 2024-04-22 12662 Telecom drive, Temple Terrace, FL 33637 -
REGISTERED AGENT NAME CHANGED 2024-04-22 Thompson, Leslie -
LC STMNT OF RA/RO CHG 2018-04-06 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-06 333 3RD AVE. NORTH, SUITE 200, ST. PETERSBURG, FL 33701 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-01-14
CORLCRACHG 2018-04-06
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State