Search icon

GUYCO SENIOR LIVING CONCEPTS, LLC

Company Details

Entity Name: GUYCO SENIOR LIVING CONCEPTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Jan 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L10000006045
FEI/EIN Number 271683537
Address: 2400 NEW YORK ST, MELBOURNE, FL, 32904, US
Mail Address: 2400 NEW YORK ST, MELBOURNE, FL, 32904, US
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1831535616 2013-05-20 2013-05-20 1600 NEPTUNE DR, MERRITT ISLAND, FL, 329525611, US 2400 NEW YORK ST, MELBOURNE, FL, 329046230, US

Contacts

Phone +1 321-302-6280
Fax 3213279645
Phone +1 321-473-8471
Fax 4077779896

Authorized person

Name CURTIS LEE GUY
Role OWNER
Phone 3213026280

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL12001
State FL
Is Primary Yes

Agent

Name Role Address
GUY Meghan Agent 2400 NEW YORK ST, MELBOURNE, FL, 32904

Managing Member

Name Role Address
GUY CURTIS Managing Member 2400 NEW YORK ST, MELBOURNE, FL, 32904

mgr

Name Role Address
Guy Meghan J mgr 2400 NEW YORK ST, MELBOURNE, FL, 32904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000025432 SALUS SENIOR SERVICES EXPIRED 2011-03-10 2016-12-31 No data 2400 NEW YORK ST, MELBOURNE, FL, 32904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2019-06-12 2400 NEW YORK ST, MELBOURNE, FL 32904 No data
REGISTERED AGENT ADDRESS CHANGED 2019-06-12 2400 NEW YORK ST, MELBOURNE, FL 32904 No data
REGISTERED AGENT NAME CHANGED 2015-05-18 GUY, Meghan No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-10 2400 NEW YORK ST, MELBOURNE, FL 32904 No data

Documents

Name Date
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-05-18
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-01-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State