Search icon

ABUELO FELIZ HOME LLC - Florida Company Profile

Company Details

Entity Name: ABUELO FELIZ HOME LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABUELO FELIZ HOME 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: 02 Oct 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2016 (9 years ago)
Document Number: L15000168295
FEI/EIN Number 47-5253903

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

Address: 8625 MAY CIRCLE, TAMPA, FL, 33614
Mail Address: 8625 MAY CIRCLE, TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1063950087 2017-02-09 2017-02-09 8625 MAY CIR, TAMPA, FL, 336141733, US 8625 MAY CIR, TAMPA, FL, 336141733, US

Contacts

Phone +1 813-495-3660

Authorized person

Name OLGA LIDIA MOLANO
Role ADMINISTRATOR
Phone 8134953660

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL12964
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
MOLANO OLGA Manager 8625 MAY CIRCLE, TAMPA, FL, 33614
DE ARMAS CARLOS Authorized Member 8625 MAY CIRCLE, TAMPA, FL, 33614
MOLANO OLGA Agent 8625 MAY CIRCLE, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-10-17 - -
REGISTERED AGENT NAME CHANGED 2016-10-17 MOLANO, OLGA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-19
REINSTATEMENT 2016-10-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State