Entity Name: | ANGELS SENIOR LIVING AT NEW TAMPA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ANGELS SENIOR LIVING AT NEW TAMPA, 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: | 17 Jul 2014 (11 years ago) |
Document Number: | L14000113348 |
FEI/EIN Number |
47-1370336
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4801 GEORGE ROAD, STE 190, TAMPA, FL, 33634, US |
Address: | 14712 N. 42ND ST., TAMPA, FL, 33613, US |
ZIP code: | 33613 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1699164228 | 2015-01-20 | 2015-01-20 | 14712 N 42ND ST, TAMPA, FL, 336132955, US | 14712 N 42ND ST, TAMPA, FL, 336132955, US | |||||||||||||||||
|
Phone | +1 813-632-6370 |
Authorized person
Name | MR. ROBERT S BENNETT |
Role | PRESIDENT |
Phone | 8136326370 |
Taxonomy
Taxonomy Code | 310400000X - Assisted Living Facility |
License Number | AL12507 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
EYER JAMES WJR. | Manager | 4801 GEORGE ROAD, STE 190, TAMPA, FL, 33634 |
BENNETT ROBERT | Manager | 4801 GEORGE ROAD, STE 190, TAMPA, FL, 33634 |
EYER JAMES WJR | Agent | 4801 GEORGE ROAD, TAMPA, FL, 33634 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2016-03-10 | 14712 N. 42ND ST., TAMPA, FL 33613 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-10 | 4801 GEORGE ROAD, STE 190, TAMPA, FL 33634 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State