Search icon

SOUTH TAMPA PSYCHIATRY LLC - Florida Company Profile

Company Details

Entity Name: SOUTH TAMPA PSYCHIATRY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH TAMPA PSYCHIATRY 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: 18 Dec 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2018 (7 years ago)
Document Number: L17000256841
FEI/EIN Number 83-0622257

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

Address: 2919 W. SWANN AVE, SUITE 104, TAMPA, FL, 33609, US
Mail Address: 2522 W. KENNEDY BLVD., TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1730652645 2019-01-03 2019-01-03 2919 W SWANN AVE STE 104, TAMPA, FL, 336094049, US 2919 W SWANN AVE STE 104, TAMPA, FL, 336094049, US

Contacts

Phone +1 813-600-7929

Authorized person

Name ELIZABETH HARDEN
Role CEO / CLINICAL SUPERVISOR
Phone 8136007929

Taxonomy

Taxonomy Code 2084P0800X - Psychiatry Physician
Is Primary Yes

Key Officers & Management

Name Role Address
HARDEN JOHN R Manager 2522 W. KENNEDY BLVD., TAMPA, FL, 33609
HARDEN ELIZABETH S Manager 2522 W. KENNEDY BLVD., TAMPA, FL, 33609
HARDEN ELIZABETH S Agent 2522 W. KENNEDY BLVD, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-15 - -
REGISTERED AGENT NAME CHANGED 2018-10-15 HARDEN, ELIZABETH S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-14
REINSTATEMENT 2018-10-15
Florida Limited Liability 2017-12-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State