Search icon

AOREAL, LLC - Florida Company Profile

Company Details

Entity Name: AOREAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AOREAL, 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: 05 Oct 2012 (13 years ago)
Date of dissolution: 18 Jul 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jul 2016 (9 years ago)
Document Number: L12000127647
FEI/EIN Number 46-1132573

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

Address: 4319 E 7th Avenue, Tampa, FL, 33605, US
Mail Address: 4319 E 7th Avenue, Tampa, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONA RAFAEL Manager 1694 BAYHILL DR, OLDSMAR, FL, 34677
BONA RAFAEL Agent 1694 BAYHILL DR, OLDSMAR, FL, 34677

National Provider Identifier

NPI Number:
1891049383

Authorized Person:

Name:
MR. RAFAEL BONA
Role:
MGR
Phone:

Taxonomy:

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

Contacts:

Fax:
7277875137
Fax:
3527548584

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000104891 TANGERINE COVE OF BROOKSVILLE EXPIRED 2012-10-29 2017-12-31 - 1694 BAYHILL DRIVE, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-07-18 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-28 4319 E 7th Avenue, Suite 102, Tampa, FL 33605 -
CHANGE OF MAILING ADDRESS 2014-01-28 4319 E 7th Avenue, Suite 102, Tampa, FL 33605 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-07-18
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-04-26
Florida Limited Liability 2012-10-05

Date of last update: 03 May 2025

Sources: Florida Department of State