Search icon

"SANTA SUSANA. ALF.INC"

Company Details

Entity Name: "SANTA SUSANA. ALF.INC"
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Nov 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2015 (9 years ago)
Document Number: P13000091497
FEI/EIN Number 46-4079316
Address: 11407 LARKWOOD WAY, TAMPA, FL, 33625, US
Mail Address: 11407 LARKWOOD WAY, TAMPA, FL, 33625, US
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1609271519 2014-11-04 2014-11-04 11407 LARKWOOD WAY, TAMPA, FL, 336255608, US 11407 LARKWOOD WAY, TAMPA, FL, 336255608, US

Contacts

Phone +1 813-962-5741
Fax 8139625741

Authorized person

Name DEIBY R JACINTO
Role OWNER/ADMINISTRATION
Phone 8135410093

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL12568
State FL
Is Primary Yes

Agent

Name Role Address
RIVERO-ANTUNEZ DAYRON Agent 11407 LARKWOOD WAY, TAMPA, FL, 33625

President

Name Role Address
RIVERO-ANTUNEZ DAYRON President 11407 LARKWOOD WAY, TAMPA, FL, 33625

Vice President

Name Role Address
VIAMONTES-ARCE MAIDELYN Vice President 11407 LARKWOOD WAY, TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-12 RIVERO-ANTUNEZ, DAYRON No data
REINSTATEMENT 2015-10-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-26
AMENDED ANNUAL REPORT 2023-05-18
AMENDED ANNUAL REPORT 2023-04-12
AMENDED ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State