Search icon

TAMPA MEDICAL ALLIANCE LLC - Florida Company Profile

Company Details

Entity Name: TAMPA MEDICAL ALLIANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAMPA MEDICAL ALLIANCE 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: 07 Apr 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 Oct 2017 (8 years ago)
Document Number: L17000079539
FEI/EIN Number 821192237

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

Mail Address: 2729 State Road 580, Clearwater, FL, 33761, US
Address: 116 W Bloomingdale Ave., Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Field Ivan Auth 2729 State Road 580, Clearwater, FL, 33761
Maze Iliana Auth 2729 State Road 580, Clearwater, FL, 33761
Maze Iliana Agent 2729 State Road 580, Clearwater, FL, 33761
MEDICAL UNITED LLC Authorized Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000039129 MARIJUANA DOCTOR ACTIVE 2025-03-19 2030-12-31 - 2729 STATE ROAD 580, CLEARWATER, FL, 33761
G19000085219 MARIJUANA DOCTOR EXPIRED 2019-08-12 2024-12-31 - 30109 US HWY 19 N, CLEARWATER, FL, 33761
G17000108200 MARIJUANADOCTOR.COM EXPIRED 2017-09-29 2022-12-31 - 6405 BISCAYNE BLVD, SUITE 3, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-30 116 W Bloomingdale Ave., Brandon, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-30 2729 State Road 580, Clearwater, FL 33761 -
CHANGE OF MAILING ADDRESS 2019-04-30 116 W Bloomingdale Ave., Brandon, FL 33511 -
REGISTERED AGENT NAME CHANGED 2019-04-30 Maze, Iliana -
LC STMNT OF RA/RO CHG 2017-10-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-07
CORLCRACHG 2017-10-13
Florida Limited Liability 2017-04-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346655491 0420600 2023-04-25 116 W BLOOMINGDALE AVE, BRANDON, FL, 33511
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2023-04-25
Case Closed 2023-06-09

Related Activity

Type Complaint
Activity Nr 1971397
Safety Yes

Date of last update: 03 Apr 2025

Sources: Florida Department of State