Search icon

BAY AREA MEN'S MEDICAL CENTER, LLC - Florida Company Profile

Company Details

Entity Name: BAY AREA MEN'S MEDICAL CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAY AREA MEN'S MEDICAL CENTER, 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: 16 Mar 2015 (10 years ago)
Document Number: L15000046652
FEI/EIN Number 81-5453376

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

Address: 3644 Henderson Blvd, TAMPA, FL, 33609, US
Mail Address: 3644 Henderson Blvd, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUGO KHRISTOPHER M President 3644 Henderson Blvd, TAMPA, FL, 33609
LUGO KHRISTOPHER M Agent 3644 Henderson Blvd, TAMPA, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000072773 BAY AREA MODERN MEDICAL CENTER ACTIVE 2019-07-01 2029-12-31 - 3644 HENDERSON BLVD, SUITE B, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-08-31 3644 Henderson Blvd, Suite B, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2017-08-31 3644 Henderson Blvd, Suite B, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2017-08-31 3644 Henderson Blvd, Suite B, TAMPA, FL 33609 -

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-13
AMENDED ANNUAL REPORT 2017-08-31
AMENDED ANNUAL REPORT 2017-04-02
AMENDED ANNUAL REPORT 2017-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State