Search icon

MARINER ALF 1 LLC - Florida Company Profile

Company Details

Entity Name: MARINER ALF 1 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARINER ALF 1 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 Oct 2021 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2023 (a year ago)
Document Number: L21000462426
FEI/EIN Number 87-3256719

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

Address: 1274 49TH ST STE 23, BROOKLYN, NY, 11219, US
Mail Address: 1274 49TH ST STE 23, BROOKLYN, NY, 11219, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1194469585 2022-04-22 2022-04-22 5311 MARINER BLVD, SPRING HILL, FL, 346091634, US 5303 MARINER BLVD, SPRING HILL, FL, 346091634, US

Contacts

Phone +1 352-777-0481
Fax 3525150121

Authorized person

Name MRS. JENNY I. FIGUEROA
Role ADMINISTRATOR
Phone 3527770481

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
Is Primary Yes

Key Officers & Management

Name Role Address
ROSENBERG ABRAHAM Authorized Manager 4603 10TH AVE, BROOKLYN, NY, 11219
OESTREICHER JOSEPH Authorized Manager 1878 60TH ST, BROOKLYN, NY, 11204
ROSENBERG ABRAHAM Agent 5303 MARINER BLVD, SPRING HILL, FL, 34609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000148162 MARINER PALMS 1 ACTIVE 2021-11-04 2026-12-31 - 208 COBBLESTONE DR, SPRING HILL, FL, 34606

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-21 - -
REGISTERED AGENT NAME CHANGED 2023-11-21 ROSENBERG, ABRAHAM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-10
REINSTATEMENT 2023-11-21
ANNUAL REPORT 2022-04-25
Florida Limited Liability 2021-10-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State