Search icon

SIZENT, LLC

Headquarter

Company Details

Entity Name: SIZENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Feb 2015 (10 years ago)
Document Number: L15000035056
FEI/EIN Number 47-3227646
Address: 1209 TECH BLVD., #102, TAMPA, FL, 33619-7862, US
Mail Address: 1209 Tech Blvd, TAMPA, FL, 33619-7862, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SIZENT, LLC, ILLINOIS LLC_06235298 ILLINOIS

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1215398243 2016-03-18 2016-03-18 1209 TECH BLVD STE 102, TAMPA, FL, 336197862, US 1209 TECH BLVD STE 102, TAMPA, FL, 336197862, US

Contacts

Phone +1 813-551-1165

Authorized person

Name SILAS A RAYMOND
Role AUTHORIZED MEMBER
Phone 8135511165

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary Yes

Agent

Name Role Address
RAYMOND SILAS A Agent 1209 TECH BLVD., #102, TAMPA, FL, 336197862

Authorized Member

Name Role Address
RAYMOND SILAS A Authorized Member 1209 TECH BLVD., #102, TAMPA, FL, 336197862
Papantoniou Eugene Authorized Member 1209 TECH BLVD., #102, TAMPA, FL, 336197862

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000023761 TRINOVA HEALTH DME EXPIRED 2016-03-04 2021-12-31 No data 1209 TECH BLVD #102, TAMPA, FL, 33619
G15000021682 TRINOVA HEALTH ACTIVE 2015-02-27 2025-12-31 No data 1209 TECH BLVD #102, STE 102, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-07-03 1209 TECH BLVD., #102, TAMPA, FL 33619-7862 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-22 1209 TECH BLVD., #102, TAMPA, FL 33619-7862 No data
CHANGE OF MAILING ADDRESS 2016-04-22 1209 TECH BLVD., #102, TAMPA, FL 33619-7862 No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2016-04-22
Florida Limited Liability 2015-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State