Search icon

D & M CARRALERO GROUP HOME LLC - Florida Company Profile

Company Details

Entity Name: D & M CARRALERO GROUP HOME LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D & M CARRALERO GROUP HOME 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: 31 May 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jun 2013 (12 years ago)
Document Number: L11000063022
FEI/EIN Number 452827008

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

Address: 7007 LAWNVIEW CT, TAMPA, FL, 33615
Mail Address: 7007 LAWNVIEW CT, TAMPA, FL, 33615
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1225302912 2012-02-28 2018-06-20 7007 LAWNVIEW CT, TAMPA, FL, 336152951, US 7007 LAWNVIEW CT, TAMPA, FL, 336152951, US

Contacts

Phone +1 813-885-4652
Fax 8138854652

Authorized person

Name MRS. MARIA ELISA GONZALEZ
Role MANAGER
Phone 8134548460

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
Is Primary Yes

Key Officers & Management

Name Role Address
GONZALEZ MARIA E Manager 7007 LAWNVIEW CT, TAMPA, FL, 33615
GONZALEZ MARIA ELISA Agent 7007 LAWNVIEW CT, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 7007 LAWNVIEW CT, TAMPA, FL 33615 -
REINSTATEMENT 2013-06-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-02-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State