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. |
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 |
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 |
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 |
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. | - |
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