Search icon

THERAPY CENTER OF TAMPA LLC - Florida Company Profile

Company Details

Entity Name: THERAPY CENTER OF TAMPA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THERAPY CENTER OF TAMPA 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: 08 Mar 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Dec 2017 (7 years ago)
Document Number: L16000048403
FEI/EIN Number 81-1733360

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

Address: 3434 W COLUMBUS DR, SUITE 106, TAMPA, FL, 33607, US
Mail Address: 3434 W COLUMBUS DR, SUITE 106, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ SANTIAGO Manager 3434 W COLUMBUS DR, TAMPA, FL, 33607
RODRIGUEZ SANTIAGO Agent 3434 W COLUMBUS DR, TAMPA, FL, 33607

National Provider Identifier

NPI Number:
1043671852

Authorized Person:

Name:
IVETTE ULLOA
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
208D00000X - General Practice Physician
Is Primary:
Yes

Contacts:

Fax:
8132528453

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-17 RODRIGUEZ, SANTIAGO -
LC AMENDMENT 2017-12-06 - -
REGISTERED AGENT ADDRESS CHANGED 2017-12-06 3434 W COLUMBUS DR, SUITE 106, TAMPA, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-22 3434 W COLUMBUS DR, SUITE 106, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2017-02-22 3434 W COLUMBUS DR, SUITE 106, TAMPA, FL 33607 -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-26
LC Amendment 2017-12-06
AMENDED ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2017-02-22

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
105300.00
Total Face Value Of Loan:
105300.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 02 May 2025

Sources: Florida Department of State