Search icon

LAKE MORTON RETIREMENT HOME, LLC - Florida Company Profile

Company Details

Entity Name: LAKE MORTON RETIREMENT HOME, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAKE MORTON RETIREMENT HOME, 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: 24 Feb 2009 (16 years ago)
Document Number: L09000018490
FEI/EIN Number 264320481

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

Address: 505 Ariana Ave., Auburndale, FL, 33823, US
Mail Address: 505 Ariana Ave., Auburndale, FL, 33823, US
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAINSTAY HEALTHCARE PROPERTIES, LP Manager -
GRAY, JR DWAYNE NESQ Agent 315 E. ROBINSON STREET, ORLANDO, FL, 32801

National Provider Identifier

NPI Number:
1316170889

Authorized Person:

Name:
MR. LOUIS FORD GARRARD V
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
310400000X - Assisted Living Facility
Is Primary:
Yes

Contacts:

Fax:
8639379117

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-04-27 GRAY, JR, DWAYNE N, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2020-04-27 315 E. ROBINSON STREET, SUITE 600, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-14 505 Ariana Ave., Auburndale, FL 33823 -
CHANGE OF MAILING ADDRESS 2019-03-14 505 Ariana Ave., Auburndale, FL 33823 -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-10
AMENDED ANNUAL REPORT 2015-10-27

Date of last update: 01 Jun 2025

Sources: Florida Department of State