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