Search icon

DANIELLA'S ALF LLC - Florida Company Profile

Company Details

Entity Name: DANIELLA'S ALF LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DANIELLA'S ALF 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: 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: 07 Sep 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L11000102070
FEI/EIN Number 453253597

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

Address: 1910 WEST FERN ST, TAMPA, FL, 33604
Mail Address: 1910 WEST FERN ST, TAMPA, FL, 33604
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALLESTER damaris President 1910 WEST FERN ST, TAMPA, FL, 33604
gonzalez caridad Chief Financial Officer 1910 WEST FERN ST, TAMPA, FL, 33604
BALLESTER DAMARIS Agent 1910 WEST FERN ST, TAMPA, FL, 33604

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000099213 DANIELLA'S LIFE ALF EXPIRED 2011-10-07 2016-12-31 - 1910 WEST FERN ST, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-04-24 BALLESTER, DAMARIS -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-09-30
ANNUAL REPORT 2021-08-03
REINSTATEMENT 2020-09-29
AMENDED ANNUAL REPORT 2019-08-02
ANNUAL REPORT 2019-01-24
AMENDED ANNUAL REPORT 2018-12-03
AMENDED ANNUAL REPORT 2018-12-01
AMENDED ANNUAL REPORT 2018-11-29
AMENDED ANNUAL REPORT 2018-11-24
REINSTATEMENT 2018-10-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State