Search icon

WRYP ALF, LLC

Company Details

Entity Name: WRYP ALF, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 01 Jun 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L09000052766
FEI/EIN Number 264418711
Address: 930 HWY 466, LADY LAKE, FL, 32159, US
Mail Address: 1740 SE 18th Street, Suite 902, OCALA, FL, 34471, US
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1306148663 2010-11-18 2010-11-18 930 COUNTY ROAD 466, LADY LAKE, FL, 32159, US 930 COUNTY ROAD 466, LADY LAKE, FL, 32159, US

Contacts

Phone +1 352-259-8185
Fax 3522594361

Authorized person

Name PAMELA S CUTSURIES
Role VP OF OPERATIONS
Phone 3523871830

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number 11908
State FL
Is Primary Yes

Agent

Name Role Address
Slattery Kristen Agent 1740 SE 18th Street, Suite 902, Ocala, FL, 34471

Manager

Name Role Address
YAP MARK A Manager 5455 S.W. 28TH AVENUE, OCALA, FL, 34471
WATKINS R. TRENT Manager 1740 SE 18th Street, Ste 902, Ocala, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000098691 LEXINGTON PARK ASSISTED LIVING FACILITY EXPIRED 2010-10-27 2015-12-31 No data 930 HWY 466, LADY LAKE, FL, 32159

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2016-04-25 Slattery, Kristen No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 1740 SE 18th Street, Suite 902, Ocala, FL 34471 No data
CHANGE OF MAILING ADDRESS 2014-04-16 930 HWY 466, LADY LAKE, FL 32159 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 930 HWY 466, LADY LAKE, FL 32159 No data
LC AMENDMENT 2009-12-21 No data No data

Documents

Name Date
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-30
LC Amendment 2009-12-21
Florida Limited Liability 2009-06-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State