Search icon

TETRA HEALTH MANAGEMENT FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: TETRA HEALTH MANAGEMENT FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TETRA HEALTH MANAGEMENT FLORIDA 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Dec 2016 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000232473
FEI/EIN Number 81-5052803

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

Address: 550 N Reo Street, Tampa, FL, 33609, US
Mail Address: 550 N Reo Street, Tampa, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1696227 2963 GULF TO BAY BLVD, SUITE 310, CLEARWATER, FL, 33759 2963 GULF TO BAY BLVD, SUITE 310, CLEARWATER, FL, 33759 (831) 247-3911

Filings since 2017-05-05

Form type D/A
File number 021-280613
Filing date 2017-05-05
File View File

Filings since 2017-02-14

Form type D
File number 021-280613
Filing date 2017-02-14
File View File

Key Officers & Management

Name Role Address
YOUNG TRACILEA Manager 550 N Reo Street, Tampa, FL, 33609
LADOW DAVID Authorized Person 550 N Reo Street, Tampa, FL, 33609
JOHNSON-VELEZ SUSAN EESQ Agent 607 W BAY STREET, TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000028334 TETRA HEALTH CENTERS EXPIRED 2017-03-16 2022-12-31 - 2963 GULF TO BAY BLVD, SUITE 310, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 550 N Reo Street, 300, Tampa, FL 33609 -
CHANGE OF MAILING ADDRESS 2021-04-22 550 N Reo Street, 300, Tampa, FL 33609 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000668408 ACTIVE 1000000842965 HILLSBOROU 2019-10-04 2029-10-09 $ 1,547.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-05-09
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2016-12-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State