Search icon

AUTUMN SENIOR LIVING, LLC - Florida Company Profile

Company Details

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

AUTUMN 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: 08 Oct 2009 (16 years ago)
Document Number: L09000097301
FEI/EIN Number 27-1075077

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

Address: 8307 CHAMPIONSHIP COURT, LAKEWOOD RANCH, FL, 34202, US
Mail Address: 8307 CHAMPIONSHIP COURT, LAKEWOOD RANCH, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSS ROBERT E Managing Member 151 7th St S, St Petersburg, FL, 33701
BINGAMAN KERRY R Managing Member 8307 Championship Ct, Lakewood Ranch, FL, 34202
Ross Robert Manager Agent 151 7th St S, St Petersburg, FL, 33701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000101694 AUTUMN OF VERO BEACH EXPIRED 2016-09-16 2021-12-31 - 8307 CHAMPIONSHIP CT, LAKEWOOD RANCH, FL, 34202
G10000111608 AUTUMN GARDEN EXPIRED 2010-12-07 2015-12-31 - 2435 1ST AVE N, ST PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 151 7th St S, Unit 629, St Petersburg, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 2022-06-28 8307 CHAMPIONSHIP COURT, LAKEWOOD RANCH, FL 34202 -
CHANGE OF MAILING ADDRESS 2022-06-28 8307 CHAMPIONSHIP COURT, LAKEWOOD RANCH, FL 34202 -
REGISTERED AGENT NAME CHANGED 2020-04-20 Ross, Robert, Manager -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-09-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State