Search icon

ACTS OF LIVING LLC - Florida Company Profile

Company Details

Entity Name: ACTS OF LIVING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACTS OF LIVING 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: 16 Oct 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L12000131945
FEI/EIN Number NOT APPLICABLE

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

Address: 4625 NORTH NEBRASKA AVE, TAMPA, FL, 33603, US
Mail Address: 4625 NORTH NEBRASKA AVE, TAMPA, FL, 33603, US
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1043835051 2020-06-15 2020-06-15 4625 N NEBRASKA AVE, TAMPA, FL, 336034013, US 4625 N NEBRASKA AVE, TAMPA, FL, 336034013, US

Contacts

Phone +1 813-943-1748

Authorized person

Name ADERONKE OKUSANYA
Role MGR
Phone 8139431748

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes

Key Officers & Management

Name Role Address
OKUSANYA ADERONKE A Manager 4625 N NEBRASKA AVE, TAMPA, FL, 33603
OKUSANYA ABIOLA Manager 4625 NORTH NEBRASKA AVE, TAMPA, FL, 33603
OKUSANYA ADERONKE A Agent 4625 NORTH NEBRASKA AVE, TAMPA, FL, 33603

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000042937 RIDE CONNECT EXPIRED 2019-04-04 2024-12-31 - 4625 N NEBRASKA AVE, TAMPA, FL, 33637
G15000012227 ART OF EVENT PLANNING EXPIRED 2015-02-03 2020-12-31 - 4625 N NEBRASKA AVE, TAMPA, FL, 33603
G15000012229 ALL ABOUT PARTIES EXPIRED 2015-02-03 2020-12-31 - 4625 N NEBRASKA AVE, TAMPA, FL, 33603
G15000010781 RO OT FURNITURES AND INTERIORS EXPIRED 2015-01-30 2020-12-31 - 4625 N NEBRASKA AVE, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-04-30 OKUSANYA, ADERONKE A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000128593 TERMINATED 1000000980009 HILLSBOROU 2024-03-04 2044-03-06 $ 1,350.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000110965 TERMINATED 1000000944650 HILLSBOROU 2023-03-06 2043-03-15 $ 14,752.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000491399 TERMINATED 1000000789128 HILLSBOROU 2018-07-07 2038-07-11 $ 4,727.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J15001095781 TERMINATED 1000000700575 HILLSBOROU 2015-11-20 2035-12-04 $ 8,840.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-09-18
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7227497901 2020-06-17 0455 PPP 4625 N Nebraska Avenue, Tampa, FL, 33603
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93956
Servicing Lender Name Navy FCU
Servicing Lender Address 820 Follin Ln, VIENNA, VA, 22180-4907
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33603-0800
Project Congressional District FL-14
Number of Employees 1
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 93956
Originating Lender Name Navy FCU
Originating Lender Address VIENNA, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10112.78
Forgiveness Paid Date 2021-08-02
1459288503 2021-02-18 0455 PPS 4625 N Nebraska Ave, Tampa, FL, 33603-4013
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10049
Loan Approval Amount (current) 10049
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93956
Servicing Lender Name Navy FCU
Servicing Lender Address 820 Follin Ln, VIENNA, VA, 22180-4907
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33603-4013
Project Congressional District FL-14
Number of Employees 1
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 93956
Originating Lender Name Navy FCU
Originating Lender Address VIENNA, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10114.88
Forgiveness Paid Date 2021-10-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State