Search icon

MEMORIAL ALF LLC - Florida Company Profile

Company Details

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

MEMORIAL 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: 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: 22 Feb 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2019 (6 years ago)
Document Number: L18000047255
FEI/EIN Number 82-4544871

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

Address: 14801 54TH WAY N, CLEARWATER, FL, 33760
Mail Address: 14801 54TH WAY N, CLEARWATER, FL, 33760
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1528684677 2020-06-24 2020-06-24 14801 54TH WAY N, CLEARWATER, FL, 337602606, US 14801 54TH WAY N, CLEARWATER, FL, 337602606, US

Contacts

Phone +1 813-401-2527

Authorized person

Name EUSEBIO AQUINO
Role OWNER
Phone 8134012527

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 102061800
State FL

Key Officers & Management

Name Role Address
Aquino Eusebio M Manager 14801 54TH WAY N, CLEARWATER, FL, 33760
Aquino Eusebio M Agent 14801 54TH WAY N, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-10-09 Aquino, Eusebio M. -
REGISTERED AGENT ADDRESS CHANGED 2019-10-09 14801 54TH WAY N, CLEARWATER, FL 33760 -
REINSTATEMENT 2019-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
AMENDED ANNUAL REPORT 2019-10-09
REINSTATEMENT 2019-10-02
Florida Limited Liability 2018-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State