Search icon

MISSION OAKS SENIOR LIVING, LLC - Florida Company Profile

Company Details

Entity Name: MISSION OAKS SENIOR LIVING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MISSION OAKS 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.
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: 18 Aug 2008 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 02 Jul 2020 (5 years ago)
Document Number: L08000078738
FEI/EIN Number 300500989

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

Mail Address: P.O. BOX 15369, FERNANDINA BEACH, FL, 32035, US
Address: 2380 SADLER ROAD, STE. 201, FERNANDINA BEACH, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SELL STEVEN W Managing Member 2380 SADLER ROAD, SUITE 201, FERNANDINA BEACH, FL, 32034
Wilson J C Agent 3121 Venture Pl, Jacksonville, FL, 32257

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000112219 MISSION OAKS ADULT DAY CARE EXPIRED 2016-10-14 2021-12-31 - P.O. BOX 15369, FERNANDINA BEACH, FL, 32035
G10000043689 MISSION OAKS ASSISTED LIVING AND MEMORY CARE ACTIVE 2010-05-18 2025-12-31 - P. O. BOX 15369, FERNANDINA BEACH, FL, 32035

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-24 Wilson, J Charles -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 3121 Venture Pl, Ste 1, Jacksonville, FL 32257 -
LC STMNT OF RA/RO CHG 2020-07-02 - -
LC STMNT OF RA/RO CHG 2019-05-28 - -
CHANGE OF MAILING ADDRESS 2009-05-29 2380 SADLER ROAD, STE. 201, FERNANDINA BEACH, FL 32034 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-15
CORLCRACHG 2020-07-02
ANNUAL REPORT 2020-03-18
CORLCRACHG 2019-05-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6536917002 2020-04-07 0491 PPP 10780 US HIGHWAY 301, OXFORD, FL, 34484-3505
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 476600
Loan Approval Amount (current) 476600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OXFORD, SUMTER, FL, 34484-3505
Project Congressional District FL-11
Number of Employees 80
NAICS code 623312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 481953.59
Forgiveness Paid Date 2021-06-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State