Search icon

SAGORA SENIOR LIVING, INC. - Florida Company Profile

Company Details

Entity Name: SAGORA SENIOR LIVING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 18 Sep 2012 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Apr 2013 (12 years ago)
Document Number: F12000003838
FEI/EIN Number 752921917

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

Address: 801 Cherry Street, Unit 31, Fort Worth, TX, Fort Worth, TX, 76102, US
Mail Address: 801 Cherry Street, Unit 31, Fort Worth, TX, Fort Worth, TX, 76102, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MCCALEB BRYAN President 801 Cherry Street, Unit 31, Fort Worth, TX, 76102
BULLOCK ROBERT Vice President 801 Cherry Street Unit 31, Fort Worth, TX, 76102
EDWARDS DONNY Vice President 801 Cherry Street, Unit 31, Fort Worth, TX, 76102
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-13 801 Cherry Street, Unit 31, Fort Worth, TX 76102 -
CHANGE OF MAILING ADDRESS 2025-01-13 801 Cherry Street, Unit 31, Fort Worth, TX 76102 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-05 801 Cherry Street, Unit 31, Fort Worth, TX, Fort Worth, TX 76102 -
CHANGE OF MAILING ADDRESS 2021-05-05 801 Cherry Street, Unit 31, Fort Worth, TX, Fort Worth, TX 76102 -
NAME CHANGE AMENDMENT 2013-04-26 SAGORA SENIOR LIVING, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000413664 TERMINATED 1000000829893 COLUMBIA 2019-06-10 2039-06-12 $ 571.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-21
AMENDED ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-01-15
AMENDED ANNUAL REPORT 2018-10-31
ANNUAL REPORT 2018-01-10

Date of last update: 03 Mar 2025

Sources: Florida Department of State