Search icon

H-CYTE MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: H-CYTE MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 12 Dec 2018 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: M18000011179
FEI/EIN Number 83-2753611

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

Address: 2202 N West Shore Blvd, TAMPA, FL, 33607, US
Mail Address: 2202 N West Shore Blvd, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
H-CYTE, INC. 401(K) PROFIT SHARING PLAN 2021 832753611 2023-03-02 H-CYTE MANAGEMENT, LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621399
Sponsor’s telephone number 8778674551
Plan sponsor’s address 201 E. KENNEDY BLVD., STE. 425, TAMPA, FL, 33602

Key Officers & Management

Name Role
CAPITOL CORPORATE SERVICES, INC. Agent
H-CYTE, INC. Manager

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 2202 N West Shore Blvd, Ste 200, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2022-04-18 2202 N West Shore Blvd, Ste 200, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-30 515 E. PARK AVE., 2ND FLOOR, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2022-03-30 CAPITOL CORPORATE SERVICES, INC. -
LC STMNT OF RA/RO CHG 2022-03-30 - -
LC NAME CHANGE 2019-07-29 H-CYTE MANAGEMENT, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000484925 ACTIVE 20-CA-7095 HILLSBOROUGH COUNTY CIRCUIT CT 2022-10-25 2027-10-26 $71962.35 SINCLAIR BROADCAST GROUP, INC., 10706 BEAVER DAM ROAD, HUNT VALLEY, MD 21030
J22000528465 TERMINATED 20-CA-7095 HILLSBOROUGH COUNTY CIRCUIT CT 2022-10-25 2027-11-21 $71,962.35 SINCLAIR BROADCAST GROUP, INC., 10706 BEAVER DAM ROAD, HUNT VALLEY, MD 21030

Documents

Name Date
ANNUAL REPORT 2022-04-18
CORLCRACHG 2022-03-30
Reg. Agent Resignation 2021-09-10
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-25
AMENDED ANNUAL REPORT 2019-08-20
LC Name Change 2019-07-29
ANNUAL REPORT 2019-04-04
Foreign Limited 2018-12-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State