Search icon

OUR LADY OF CHARITY ALF LLC - Florida Company Profile

Company Details

Entity Name: OUR LADY OF CHARITY ALF LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OUR LADY OF CHARITY 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: 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: 10 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2018 (6 years ago)
Document Number: L14000039753
FEI/EIN Number 46-5061139

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

Address: 7603 WINGING WAY DRIVE, TAMPA, FL, 33615, US
Mail Address: 7603 WINGING WAY DRIVE, 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
1457007031 2022-02-23 2022-02-23 7603 WINGING WAY DR, TAMPA, FL, 336151521, US 7603 WINGING WAY DR, TAMPA, FL, 336151521, US

Contacts

Phone +1 813-399-2199

Authorized person

Name YADIRA ARCIS
Role VICE PRESIDENT
Phone 8136105470

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
Is Primary Yes

Key Officers & Management

Name Role Address
TOLEDO GUILLERMO Manager 6504 W HANNA AVE, TAMPA, FL, 33634
TOLEDO GUILLERMO Agent 6504 W HANNA AVE, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-01-06 TOLEDO , GUILLERMO -
REGISTERED AGENT ADDRESS CHANGED 2015-01-06 6504 W HANNA AVE, TAMPA, FL 33634 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-12-12
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State