Search icon

AMERICAN SENIOR LIVING OF DADE CITY, FL, LLC

Company Details

Entity Name: AMERICAN SENIOR LIVING OF DADE CITY, FL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 Mar 2000 (25 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L00000003419
FEI/EIN Number 522284259
Address: 1400 CENTREPARK BLVD, SUITE810, WEST PALM BEACH, FL, 33401, US
Mail Address: 1400 CENTREPARK BLVD, SUITE810, 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
1851510598 2007-04-24 2014-05-15 5692 STRAND CT, NAPLES, FL, 341103389, US 14235 EDWINOLA WAY, DADE CITY, FL, 335233763, US

Contacts

Phone +1 239-963-3400
Fax 2399633401
Phone +1 352-567-6500
Fax 3525670272

Authorized person

Name MS. DORENE M FORD
Role DIRECTOR OF MIS
Phone 2399633400

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL7295
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 140899200
State FL
Issuer MEDICAID
Number 686252700
State FL

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300BKZLAV7R41ZB38 L00000003419 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 L00000003419

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role
AMERICAN SENIOR LIVING, INC. Manager

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 1400 CENTREPARK BLVD, SUITE810, WEST PALM BEACH, FL 33401 No data
CHANGE OF MAILING ADDRESS 2018-04-30 1400 CENTREPARK BLVD, SUITE810, WEST PALM BEACH, FL 33401 No data

Documents

Name Date
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
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State