Search icon

TAMPA BAY PREMIER OBGYN, PLLC - Florida Company Profile

Company Details

Entity Name: TAMPA BAY PREMIER OBGYN, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAMPA BAY PREMIER OBGYN, PLLC 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: 13 Mar 2019 (6 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: L19000071081
FEI/EIN Number 83-3946052

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

Address: 2727 W. DR. MLK JR. BLVD., SUITE 630, TAMPA, FL, 33607, US
Mail Address: 2727 W. DR. MLK JR. BLVD., SUITE 630, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1811459563 2019-04-02 2019-04-02 2727 W DR MLK BLVD STE 630, TAMPA, FL, 336076399, US 2727 W DR MLK BLVD STE 630, TAMPA, FL, 336076399, US

Contacts

Phone +1 813-876-6000
Fax 8138727459

Authorized person

Name VICKIE GONZALEZ
Role MANAGER
Phone 8138766000

Taxonomy

Taxonomy Code 207V00000X - Obstetrics & Gynecology Physician
Is Primary Yes

Key Officers & Management

Name Role Address
DAVIS MARK RM.D. Manager 2727 W. DR. MLK JR. BLVD., SUITE 630, TAMPA, FL, 33607
MARTINEZ LUCIANO AM.D. Manager 2727 W. DR. MLK JR. BLVD., SUITE 630, TAMPA, FL, 33607
RUGG JOSEPH Agent 401 EAST JACKSON STREET, SUITE 3100, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-29
Florida Limited Liability 2019-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State