Search icon

TAMPA ALF, LLC - Florida Company Profile

Company Details

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

TAMPA 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Apr 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L15000068993
FEI/EIN Number 473775513

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

Address: 7575 65TH WAY N, PINELLAS PARK, FL, 33781, US
Mail Address: 7575 65TH WAY N, PINELLAS PARK, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERSKOVITZ ISRAELA Manager 20229 OCEAN KEY DR, BOCA RATON, FL, 33498
HERSKOVITZ ISRAELA Agent 20229 OCEAN KEY DR, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-11-01 HERSKOVITZ, ISRAELA -
REINSTATEMENT 2019-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-05 20229 OCEAN KEY DR, BOCA RATON, FL 33498 -
REINSTATEMENT 2018-03-05 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-05 7575 65TH WAY N, PINELLAS PARK, FL 33781 -
CHANGE OF MAILING ADDRESS 2018-03-05 7575 65TH WAY N, PINELLAS PARK, FL 33781 -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2017-07-07 - -
LC AMENDMENT 2017-06-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000299943 LAPSED 2016 033182 CA 01 MIAMI DADE CO. 2017-05-04 2022-05-26 $1,664,173.30 CITY NATIONAL BANK OF FLORIDA, 25 WEST FLAGLER STREET-5TH FLOOR, MIAMI, FLORIDA 33130

Documents

Name Date
REINSTATEMENT 2019-11-01
Reinstatement 2018-03-05
LC Amendment 2017-06-19
Reg. Agent Resignation 2017-02-06
ANNUAL REPORT 2016-04-13
LC Amendment 2015-06-03
LC Amendment 2015-05-28
Florida Limited Liability 2015-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State