Search icon

CLERMONT ALF INVESTORS, L.L.C.

Company Details

Entity Name: CLERMONT ALF INVESTORS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 Dec 2000 (24 years ago)
Date of dissolution: 27 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2018 (6 years ago)
Document Number: L00000016042
FEI/EIN Number 311747551
Address: 2528 Barrington Circle, Suite 2, Tallahassee, FL, 32308, US
Mail Address: 2528 Barrington Circle, Suite 2, Tallahassee, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1255752911 2013-12-26 2013-12-26 1600 HUNT TRACE BLVD, CLERMONT, FL, 347115184, US 1600 HUNT TRACE BLVD, CLERMONT, FL, 347115184, US

Contacts

Phone +1 352-394-5549

Authorized person

Name DENNIS MCCARTHY
Role CIO
Phone 3526863831

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number 10160
State FL
Is Primary Yes

Other Provider Identifiers

Issuer AHCA
Number 10160
State FL

Agent

Name Role Address
Bishop Donald WJr. Agent 2528 Barrington Circle, Suite 2, Tallahassee, FL, 32308

Managing Member

Name Role
SUPERIOR RESIDENCES, INC. Managing Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000128464 SUPERIOR RESIDENCES OF CLERMONT EXPIRED 2013-12-30 2018-12-31 No data 1600 HUNT TRACE BOULEVARD, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 2528 Barrington Circle, Suite 2, Tallahassee, FL 32308 No data
CHANGE OF MAILING ADDRESS 2018-03-12 2528 Barrington Circle, Suite 2, Tallahassee, FL 32308 No data
REGISTERED AGENT NAME CHANGED 2018-03-12 Bishop, Donald W, Jr. No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 2528 Barrington Circle, Suite 2, Tallahassee, FL 32308 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-27
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State