Entity Name: | GENERATIONS SENIOR LIVING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GENERATIONS SENIOR LIVING, 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. |
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: | 26 Aug 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2023 (2 years ago) |
Document Number: | L04000063274 |
FEI/EIN Number |
201556151
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2518 Burnsed Blvd., The Villages, FL, 32163, US |
Mail Address: | 2518 Burnsed Blvd., The Villages, FL, 32163, US |
ZIP code: | 32163 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANTHONY ADAM T | Managing Member | 2518 Burnsed Blvd., The Villages, FL, 32163 |
MUNNS RULON D | Agent | GATEWAY CENTER, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-10-05 | 2518 Burnsed Blvd., Suite 317, The Villages, FL 32163 | - |
REINSTATEMENT | 2023-10-05 | - | - |
CHANGE OF MAILING ADDRESS | 2023-10-05 | 2518 Burnsed Blvd., Suite 317, The Villages, FL 32163 | - |
REGISTERED AGENT NAME CHANGED | 2023-10-05 | MUNNS, RULON D | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-20 | GATEWAY CENTER, 1000 LEGION PLACE, SUITE 1000, ORLANDO, FL 32801 | - |
LC AMENDMENT AND NAME CHANGE | 2016-04-18 | GENERATIONS SENIOR LIVING, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
REINSTATEMENT | 2023-10-05 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-26 |
LC Amendment and Name Change | 2016-04-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5311458301 | 2021-01-25 | 0491 | PPS | 9871 County Road 121, Wildwood, FL, 34785-9144 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State