Search icon

TAMPA BAY DIAGNOSTIC INSTITUTE, LLC - Florida Company Profile

Company Details

Entity Name: TAMPA BAY DIAGNOSTIC INSTITUTE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAMPA BAY DIAGNOSTIC INSTITUTE, 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: 17 Aug 2021 (4 years ago)
Document Number: L21000369573
FEI/EIN Number 87-2223993

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

Mail Address: 1601 REYNOLDS ST, 203, PLANT CITY, FL, 33563, US
Address: 106 N Evers St., PLANT CITY, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1316614175 2021-08-27 2024-08-06 4085 HEMLOCK LN, TITUSVILLE, FL, 327802822, US 106 N EVERS ST, PLANT CITY, FL, 335633330, US

Contacts

Phone +1 813-763-5607

Authorized person

Name MATTHEW B CHANDLER
Role OWNER
Phone 2127346621

Taxonomy

Taxonomy Code 291U00000X - Clinical Medical Laboratory
Is Primary Yes

Other Provider Identifiers

Issuer COLA
Number 31315
State FL

Key Officers & Management

Name Role Address
Chandler Matthew Manager 4085 Hemlock Lane, Titusville, FL, 32780
Rosenberg Abraham Manager 1068 48th Street, Brooklyn, NY, 11219
Gruenstein Yehudah Manager 16 Monroe Place, New York, NY, 10314
abraham rosenberg Agent 106 north evers, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-11 106 N Evers St., PLANT CITY, FL 33563 -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-02
AMENDED ANNUAL REPORT 2022-06-20
ANNUAL REPORT 2022-01-29
Florida Limited Liability 2021-08-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State