Search icon

RAJEUNIR MEDICAL CENTER, L.L.C. - Florida Company Profile

Company Details

Entity Name: RAJEUNIR MEDICAL CENTER, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAJEUNIR MEDICAL CENTER, L.L.C. 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 Jun 2014 (11 years ago)
Document Number: L14000098484
FEI/EIN Number 47-1154924

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

Mail Address: 301 W Platt Street, Tampa, FL, 33606, US
Address: 3217 South Mac Dill Ave, Tampa, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gerenger Cathleen LDr. Manager 301 W Platt Street, Tampa, FL, 33606
Gerenger Cathleen Dr. Agent 301 W Platt Street, Tampa, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000108496 RAJEUNIR WELLNESS ACTIVE 2019-10-04 2029-12-31 - 301 PLATT ST, UNIT 368, TAMPA, FL, 33606
G14000131783 PATH MEDICAL CENTER OF TAMPA BAY EXPIRED 2014-12-30 2019-12-31 - 101 SOUTH 12TH STREET, SUITE 102, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-06 3217 South Mac Dill Ave, Suite A, Tampa, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 301 W Platt Street, SUITE 368, Tampa, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 3217 South Mac Dill Ave, Suite A, Tampa, FL 33629 -
REGISTERED AGENT NAME CHANGED 2020-06-30 Gerenger, Cathleen, Dr. -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-09
AMENDED ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State