Search icon

SECOND FLORIDA LIVING OPTIONS LLC - Florida Company Profile

Company Details

Entity Name: SECOND FLORIDA LIVING OPTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SECOND FLORIDA LIVING OPTIONS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 27 Aug 2001 (24 years ago)
Document Number: L01000014557
FEI/EIN Number 364467496

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

Address: 285 South Farnham Street, Galesburg, IL, 61401, US
Mail Address: 285 South Farnham Street, Galesburg, IL, 61401, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORIDA LIVING OPTIONS, INC. Managing Member -
Wilson Ronald J Auth 285 South Farnham Street, Galesburg, IL, 61401
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000115635 HAWTHORNE HEALTH AND REHAB OF BRANDON EXPIRED 2012-12-03 2017-12-31 - 851 W LUMSDEN RD, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-14 285 South Farnham Street, Galesburg, IL 61401 -
CHANGE OF MAILING ADDRESS 2022-04-14 285 South Farnham Street, Galesburg, IL 61401 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4618167203 2020-04-27 0455 PPP 851 West Lumsden Rd, Brandon, FL, 33511
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1280752
Loan Approval Amount (current) 1280752
Undisbursed Amount 0
Franchise Name -
Lender Location ID 20425
Servicing Lender Name Carrollton Bank
Servicing Lender Address 315 Sixth St, CARROLLTON, IL, 62016-1247
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brandon, HILLSBOROUGH, FL, 33511-0001
Project Congressional District FL-16
Number of Employees 185
NAICS code 623990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 20425
Originating Lender Name Carrollton Bank
Originating Lender Address CARROLLTON, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1292136.46
Forgiveness Paid Date 2021-03-17
8638408303 2021-01-29 0455 PPS 851 W Lumsden Rd, Brandon, FL, 33511-6280
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1192492.5
Loan Approval Amount (current) 1192492.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 20425
Servicing Lender Name Carrollton Bank
Servicing Lender Address 315 Sixth St, CARROLLTON, IL, 62016-1247
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brandon, HILLSBOROUGH, FL, 33511-6280
Project Congressional District FL-16
Number of Employees 126
NAICS code 623312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 20425
Originating Lender Name Carrollton Bank
Originating Lender Address CARROLLTON, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1196898.1
Forgiveness Paid Date 2021-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State