Search icon

KARE ASSISTED LIVING LLC

Company Details

Entity Name: KARE ASSISTED LIVING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 10 Nov 2006 (18 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 03 Oct 2018 (6 years ago)
Document Number: L06000109127
FEI/EIN Number 20-5863651
Mail Address: 1103 MARSCASTLE AVE, ORLANDO, FL 32812
Address: 2715 UINTAH AVE, ORLANDO, FL 32805
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1043489032 2008-02-25 2011-10-26 2715 UINTAH AVE, ORLANDO, FL, 328056270, US 4314 BLONIGEN AVE, ORLANDO, FL, 328128002, US

Contacts

Phone +1 407-674-7005
Fax 4076747000

Authorized person

Name MRS. LAUREN ANN SAMAAN
Role OWNER/ ADMINISTRATOR
Phone 4074025616

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL11143
State FL
Is Primary Yes

Agent

Name Role Address
GALLO, CRISTINA Agent 5665 CURRY FORD RD, ORLANDO, FL 32822

Managing Member

Name Role Address
MATOS, SANDRA Managing Member 1103 MARSCASTLE AVE, ORLANDO, FL 32812
PRIETO, JESUS Managing Member 1103 MARSCASTLE AVE, ORLANDO, FL 32812

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08182900301 LOVE & CARE ALF EXPIRED 2008-06-30 2013-12-31 No data 2715 UINTAH AVENE, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-12 2715 UINTAH AVE, ORLANDO, FL 32805 No data
LC DISSOCIATION MEM 2018-10-03 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-21 5665 CURRY FORD RD, ORLANDO, FL 32822 No data
REGISTERED AGENT NAME CHANGED 2017-04-21 GALLO, CRISTINA No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-05 2715 UINTAH AVE, ORLANDO, FL 32805 No data
REINSTATEMENT 2011-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-12
CORLCDSMEM 2018-10-03
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-21
AMENDED ANNUAL REPORT 2016-11-15

Date of last update: 27 Jan 2025

Sources: Florida Department of State