Search icon

WESTPORT NURSING TAMPA, L.L.C. - Florida Company Profile

Company Details

Entity Name: WESTPORT NURSING TAMPA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WESTPORT NURSING TAMPA, L.L.C. 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: 21 Jan 1999 (26 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L99000000339
FEI/EIN Number 650888172

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

Address: 12250 N. 22ND ST., TAMPA, FL, 33612, US
Mail Address: Eli Freiden c/o Johnson Pope, 401 E. Jackson St., TAMPA, FL, 33602, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IMH HEALTHCARE, LLC Manager -
Bartle John Agent 12250 N 22nd St, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-09 Bartle, John -
REGISTERED AGENT ADDRESS CHANGED 2024-01-09 12250 N 22nd St, TAMPA, FL 33612 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-06 12250 N. 22ND ST., TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2020-10-06 12250 N. 22ND ST., TAMPA, FL 33612 -
LC AMENDMENT 2015-09-25 - -
LC STMNT OF AUTHORITY 2014-04-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000703800 TERMINATED 1000000110291 019096 000088 2009-02-12 2029-02-18 $ 426.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-06-29
AMENDED ANNUAL REPORT 2021-06-08
AMENDED ANNUAL REPORT 2021-06-07
AMENDED ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-10-06
ANNUAL REPORT 2020-01-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State