Search icon

VILLA'S ALF #2, INC.

Company Details

Entity Name: VILLA'S ALF #2, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Oct 2015 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P15000082139
FEI/EIN Number 47-5239666
Address: 16116 TAMPA ST, LUTZ, FL, 33548, UN
Mail Address: 16116 TAMPA ST, LUTZ, 33548, UN
ZIP code: 33548
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1609235597 2016-02-19 2022-07-01 16116 TAMPA ST, LUTZ, FL, 335486125, US 16116 TAMPA ST, LUTZ, FL, 335486125, US

Contacts

Phone +1 813-519-2765
Fax 8135707166

Authorized person

Name MRS. SONIA M VILLANUEVA
Role CEO/ADMINISTRATOR
Phone 8132709354

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number 11700
State FL
Is Primary Yes

Agent

Name Role Address
Ballester Damaris Agent 16116 Tampa Street, Lutz, FL, 33548

Director

Name Role Address
Guerrero Argelio L Director 16116 TAMPA ST, LUTZ, 33548

Chief Financial Officer

Name Role Address
Gonzalez Caridad Chief Financial Officer 16116 Tampa St, Lutz, FL, 33548

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2021-11-01 Ballester, Damaris No data
CHANGE OF MAILING ADDRESS 2019-08-06 16116 TAMPA ST, LUTZ, FL 33548 UN No data
REGISTERED AGENT ADDRESS CHANGED 2019-08-06 16116 Tampa Street, Lutz, FL 33548 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2021-11-30
AMENDED ANNUAL REPORT 2021-11-01
ANNUAL REPORT 2021-09-16
ANNUAL REPORT 2020-09-11
AMENDED ANNUAL REPORT 2019-08-06
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-01
Domestic Profit 2015-10-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State