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. |
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 |
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 |
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 | - | - |
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 |
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