Search icon

NATIONAL ASSISTED LIVING RISK RETENTION GROUP, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL ASSISTED LIVING RISK RETENTION GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Sep 2006 (18 years ago)
Date of dissolution: 14 Aug 2024 (6 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 Aug 2024 (6 months ago)
Document Number: F06000006308
FEI/EIN Number 200127980

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

Address: 82 Marsh Grass Way, Pawleys Islands, SC, 29585, US
Mail Address: 3740 DAVINCI COURT, SUITE 130, NORCROSS, GA, 30092, US
Place of Formation: DISTRICT OF COLUMBIA

Key Officers & Management

Name Role Address
PIERCE GUY SMr President P.O. BOX 1487, KERNERSVILLE, NC, 27285
GARCIA CARLOS A Secretary 7707 Betsy Bruce Lane, Summerfield, NC, 27358
LEANDRO JOHN Treasurer 1004 E Donaldson Ave, Raeford, NC, 28376
NETHERY LINDA SMr Director 3740 Davinci Court, Suite 130, Norcross, GA, 30092
Wilson Dean Chairman 3971 Heath Dairy Road, Randleman, NC, 27317

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-08-14 - -
CHANGE OF MAILING ADDRESS 2024-08-14 82 Marsh Grass Way, Pawleys Islands, SC 29585 -
REGISTERED AGENT CHANGED 2024-08-14 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2023-07-10 82 Marsh Grass Way, Pawleys Islands, SC 29585 -

Court Cases

Title Case Number Docket Date Status
National Assisted Living Risk Retention Group, Appellant(s) v. Henry Walton Bishop, III, individually, and as the Personal Representative of the Estate of Henry Walton Bishop, Jr., Deceased, for and on behalf of said Estate and the survivors thereof, J & S Assisted Living and Consultant LLC, a Florida limited liability company; Richard Marshall, individually; and Sabrina Marshall, individually, Appellee(s). 1D2024-1929 2024-07-31 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Third Judicial Circuit, Hamilton County
2014-000036-CA

Parties

Name Henry Walton Bishop, III
Role Appellee
Status Active
Representations Joshua August Woolsey, Mark Boyle, Thomas Evan Shepard
Name Estate of Henry Walton Bishop Jr.
Role Appellee
Status Active
Representations Joshua August Woolsey, Mark Boyle, Thomas Evan Shepard
Name J & S Assisted Living and Consultant LLC
Role Appellee
Status Active
Representations Joshua August Woolsey, Mark Boyle, Thomas Evan Shepard
Name Richard Marshall
Role Appellee
Status Active
Representations Joshua August Woolsey, Mark Boyle, Thomas Evan Shepard
Name Sabrina Marshall
Role Appellee
Status Active
Representations Joshua August Woolsey, Mark Boyle, Thomas Evan Shepard
Name Hon. Frederick Laurence Koberlein, Jr.
Role Judge/Judicial Officer
Status Active
Name Hamilton Clerk
Role Lower Tribunal Clerk
Status Active
Name NATIONAL ASSISTED LIVING RISK RETENTION GROUP, INC.
Role Appellant
Status Active
Representations Elizabeth Joy Campbell, Dorothy Venable DiFiore

Docket Entries

Docket Date 2024-11-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Response to October 15, 2024 Order and Agreed Motion for Extension of Time to Serve Initial Brief
On Behalf Of National Assisted Living Risk Retention Group
Docket Date 2024-11-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of National Assisted Living Risk Retention Group
Docket Date 2024-10-17
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 4494 pages
Docket Date 2024-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-08-22
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of National Assisted Living Risk Retention Group
Docket Date 2024-08-07
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-08-06
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-31
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of J & S Assisted Living and Consultant LLC
Docket Date 2025-01-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Agreed Motion for 14-Day Extension of Time to Serve Initial Brief
On Behalf Of National Assisted Living Risk Retention Group
Docket Date 2024-10-15
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File

Documents

Name Date
WITHDRAWAL 2024-08-14
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-07-10
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State