Entity Name: | TRANSITIONAL HOSPITALS OF TAMPA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 20 Jun 2018 (7 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 20 Jun 2018 (7 years ago) |
Document Number: | L18000153890 |
FEI/EIN Number | 59-3170069 |
Address: | 680 South Fourth Street, Louisville, KY, 40202, US |
Mail Address: | 680 South Fourth Street, Louisville, KY, 40202, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Bean Michael J | Manager | 680 South Fourth Street, Louisville, KY, 40202 |
Teague Kathy | Manager | 680 South Fourth Street, Louisville, KY, 40202 |
Graeser Scott | Manager | 680 South Fourth Street, Louisville, KY, 40202 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000004369 | KINDRED HOSPITAL - CENTRAL TAMPA | ACTIVE | 2024-01-08 | 2029-12-31 | No data | 680 SOUTH FIRST STREET, LOUISVILLE, KY, 40202 |
G18000091171 | KINDRED HOSPITAL-CENTRAL TAMPA | EXPIRED | 2018-08-16 | 2023-12-31 | No data | 680 SOUTH FOURTH STREET, LOUISVILLE, KY, 40202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-27 | 680 South Fourth Street, Louisville, KY 40202 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-27 | 680 South Fourth Street, Louisville, KY 40202 | No data |
CONVERSION | 2018-06-20 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P93000019431. CONVERSION NUMBER 500000183125 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-02-26 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-03-18 |
Florida Limited Liability | 2018-06-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State