Search icon

TAMPA MINIMALLY INVASIVE SPINE SURGERY CENTER, LLC - Florida Company Profile

Company Details

Entity Name: TAMPA MINIMALLY INVASIVE SPINE SURGERY CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 29 Jul 2014 (11 years ago)
Document Number: M14000005408
FEI/EIN Number 471211888

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

Address: 5329 PRIMROSE LAKE CIRCLE, TAMPA, FL, 33647, US
Mail Address: 5329 PRIMROSE LAKE CIRCLE, TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1104233014 2014-07-14 2021-10-22 5329 PRIMROSE LAKE CIR, TAMPA, FL, 336473521, US 5329 PRIMROSE LAKE CIR, TAMPA, FL, 336473521, US

Contacts

Phone +1 813-463-9762
Fax 8134639764

Authorized person

Name MR. CHRISTOPHER TODD JONES
Role VICE PRESIDENT/DIRECTOR/OFFICER
Phone 7272813313

Taxonomy

Taxonomy Code 261QA1903X - Ambulatory Surgical Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
Le Tien M.D. Vice President 1110 Nikki View Dr., Brandon, FL, 33511
Ahmed Saeed Dr. Secretary 5329 PRIMROSE LAKE CIRCLE, TAMPA, FL, 33647
Schulkowski Rebecca Director 4501 Bruce B. Downs Blvd., Wesley Chapel, FL, 33544
Jones C. TM.D. President 2985 Drew Street, Clearwater, FL, 33759
Tremonti Carl Treasurer 2985 Drew Street, Clearwater, FL, 33759
BAYCARE HEALTH SYSTEM, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-27 BAYCARE HEALTH SYSTEM, INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-03-09 2985 DREW STREET, CLEARWATER, FL 33759 -
CHANGE OF MAILING ADDRESS 2019-05-07 5329 PRIMROSE LAKE CIRCLE, TAMPA, FL 33647 -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-02
AMENDED ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2020-02-25
AMENDED ANNUAL REPORT 2019-07-30
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State