Search icon

AMERICAN SENIOR LIVING OF SEBRING, FL, LLC

Company Details

Entity Name: AMERICAN SENIOR LIVING OF SEBRING, FL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 Mar 2000 (25 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L00000003415
FEI/EIN Number 522284226
Address: 1400 CENTREPARK BLVD, SUITE 810, WEST PALM BEACH, FL, 33401, US
Mail Address: 1400 CENTREPARK BLVD, SUITE 810, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1295959815 2007-04-13 2008-06-12 5959 SUN N LAKE BLVD, SEBRING, FL, 338722075, US 5959 SUN N LAKE BLVD, SEBRING, FL, 338722075, US

Contacts

Phone +1 863-385-5454

Authorized person

Name MEDERIA DORAN
Role EXECUTIVE DIRECTOR
Phone 8633855454

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL5105
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 686324800
State FL
Issuer MEDICAID
Number 140900000
State FL

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300BRBJH4OXZ3ZE46 L00000003415 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O C T Corporation System, 1200 South Pine Island Road, Plantation, US-FL, US, 33324
Headquarters 5692 Strand Court, Naples, US-FL, US, 34110

Registration details

Registration Date 2014-05-07
Last Update 2023-08-04
Status LAPSED
Next Renewal 2015-05-05
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L00000003415

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role
AMERICAN SENIOR LIVING, INC. Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000002245 FAIRWAY PINES AT SUN N LAKE EXPIRED 2013-01-07 2018-12-31 No data 5692 STRAND COURT, 5692 STRAND COURT, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 1400 CENTREPARK BLVD, SUITE 810, WEST PALM BEACH, FL 33401 No data
CHANGE OF MAILING ADDRESS 2018-04-30 1400 CENTREPARK BLVD, SUITE 810, WEST PALM BEACH, FL 33401 No data

Documents

Name Date
Reg. Agent Resignation 2021-01-12
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State