Search icon

JUSTIN FAMILY A.L.F LLC - Florida Company Profile

Company Details

Entity Name: JUSTIN FAMILY A.L.F LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUSTIN FAMILY A.L.F 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: 05 Feb 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Jun 2015 (10 years ago)
Document Number: L10000013610
FEI/EIN Number 271848110

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

Address: 10103 BAYWIND CT, TAMPA, FL, 33615, US
Mail Address: 10103 BAYWIND CT, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1043634876 2014-02-14 2015-05-28 10103 BAY WIND CT, TAMPA, FL, 336152634, US 10103 BAY WIND CT, TAMPA, FL, 336152634, US

Contacts

Phone +1 813-735-3600
Fax 8134054149

Authorized person

Name MANUEL BRITO
Role OWNER/ADMINISTRATOR
Phone 8137353600

Taxonomy

Taxonomy Code 320800000X - Mental Illness Community Based Residential Treatment Facility
License Number AL11790
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
BRITO MANUEL President 10103 BAYWIND CT, TAMPA, FL, 33615
BRITO MANUEL Agent 10103 BAYWIND CT, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
LC AMENDMENT 2015-06-02 - -
REGISTERED AGENT NAME CHANGED 2015-06-02 BRITO, MANUEL -
REGISTERED AGENT ADDRESS CHANGED 2015-06-02 10103 BAYWIND CT, TAMPA, FL 33615 -
REINSTATEMENT 2013-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State