Search icon

ALL NURSES ALF, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALL NURSES ALF, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Jan 2005 (20 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 21 Nov 2022 (3 years ago)
Document Number: L05000008897
FEI/EIN Number 202453822
Address: 8701 N 34TH STREET, TAMPA, FL, 33604, US
Mail Address: 815 FRANKFORD DR, BRANDON, FL, 33511, US
ZIP code: 33604
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAGHAP LEILA C Managing Member 815 FRANKFORD DR., BRANDON, FL, 33511
TAGHAP EDDIE V Manager 815 FRANKFORD DR, BRANDON, FL, 33511
TAGHAP LEILA C Agent 815 FRANKFORD DR, BRANDON, FL, 33511

National Provider Identifier

NPI Number:
1881761369

Authorized Person:

Name:
MRS. LEILA C TAGHAP
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
310400000X - Assisted Living Facility
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000145081 ANGELIC HOMEMAKER AND COMPANION SERVICES EXPIRED 2009-08-12 2014-12-31 - 8701 N 34TH STREET, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2022-11-21 - -
LC AMENDMENT 2015-08-03 - -
REGISTERED AGENT ADDRESS CHANGED 2010-02-16 815 FRANKFORD DR, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2010-02-16 8701 N 34TH STREET, TAMPA, FL 33604 -
REGISTERED AGENT NAME CHANGED 2006-08-10 TAGHAP, LEILA C -
AMENDMENT 2005-05-31 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-11 8701 N 34TH STREET, TAMPA, FL 33604 -
AMENDMENT 2005-04-11 - -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-02-20
CORLCDSMEM 2022-11-21
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-04-14

USAspending Awards / Financial Assistance

Date:
2021-02-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
27490.00
Total Face Value Of Loan:
27490.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
40000.00
Total Face Value Of Loan:
17386.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$40,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,386
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,586.9
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $17,386
Jobs Reported:
5
Initial Approval Amount:
$27,490
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,490
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$27,683.96
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $27,484
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State