Search icon

LONGLEAF ALF LLC - Florida Company Profile

Company Details

Entity Name: LONGLEAF ALF LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LONGLEAF 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: 06 May 2014 (11 years ago)
Document Number: L14000073127
FEI/EIN Number 46-5581024

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

Address: 3935 43RD AVE N, ST PETE, FL, 33714, US
Mail Address: 3935 43RD AVE N, ST PETE, FL, 33714, US
ZIP code: 33714
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1184029415 2014-10-29 2014-10-29 3935 43RD AVE N, SAINT PETERSBURG, FL, 337143620, US 3935 43RD AVE N, SAINT PETERSBURG, FL, 337143620, US

Contacts

Phone +1 727-289-5783

Authorized person

Name TAPAN B PATEL
Role MANAGER
Phone 7272895783

Taxonomy

Taxonomy Code 320800000X - Mental Illness Community Based Residential Treatment Facility
License Number AL12564
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
PATEL TAPANKUMAR Manager 3935 43RD AVE N, ST PETE, FL, 33714
PATEL KEYURKUMAR Manager 3935 43RD AVE N, ST PETE, FL, 33714
PATEL KANISHA Manager 3935 43RD AVE N, ST PETE, FL, 33714
PATEL TAPANKUMAR Agent 3935 43RD AVE N, ST PETE, FL, 33714

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-05 PATEL, TAPANKUMAR -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State