Search icon

LUTHERAN HAVEN ASSISTED LIVING FACILITY, LLC - Florida Company Profile

Company Details

Entity Name: LUTHERAN HAVEN ASSISTED LIVING FACILITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUTHERAN HAVEN ASSISTED LIVING FACILITY, 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: 14 May 2003 (22 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 04 Oct 2023 (2 years ago)
Document Number: L03000017298
FEI/EIN Number 262900995

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

Mail Address: 2041 WEST STATE ROAD 426, OVIEDO, FL, 32765
Address: 1525 HAVEN DRIVE, OVIEDO, FL, 32765
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFING JERRY President 2041 STATE ROAD 426, OVIEDO, FL, 32765
GRIFFING JERRY Chairman 2041 STATE ROAD 426, OVIEDO, FL, 32765
HANSELL GEORGE Secretary 2041 STATE ROAD 426, OVIEDO, FL, 32765
HANSELL GEORGE Director 2041 STATE ROAD 426, OVIEDO, FL, 32765
HANAS SUSAN Chairman 2345 MIKLER ROAD, OVIEDO, FL, 32765
HANAS SUSAN Director 2345 MIKLER ROAD, OVIEDO, FL, 32765
HEEKIN JAMES F Agent 215 NORTH EOLA DRIVE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2023-10-04 LUTHERAN HAVEN ASSISTED LIVING FACILITY, LLC -
CHANGE OF PRINCIPAL ADDRESS 2007-01-04 1525 HAVEN DRIVE, OVIEDO, FL 32765 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-28
ANNUAL REPORT 2024-03-04
LC Name Change 2023-10-04
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State