Search icon

ANGELS SENIOR LIVING AT NEW TAMPA, LLC - Florida Company Profile

Company Details

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.
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: 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

National Provider Identifier

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

Contacts

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

Key Officers & Management

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

Events

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 -

Documents

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