Search icon

TAVARES VILLAGE RETIREMENT COMMUNITY, LLC

Company Details

Entity Name: TAVARES VILLAGE RETIREMENT COMMUNITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Nov 2012 (12 years ago)
Document Number: L12000148135
FEI/EIN Number 46-1480920
Address: 901 EAST WASHINGTON ST., ORLANDO, FL, 32804
Mail Address: 901 EAST WASHINGTON ST., ORLANDO, FL, 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1730338179 2008-09-10 2013-03-20 901 E WASHINGTON ST, ORLANDO, FL, 328012905, US 1501 SUNSHINE PKWY, TAVARES, FL, 327784496, US

Contacts

Phone +1 407-454-9096
Fax 4078430407

Authorized person

Name MR. KENNETH NIELSON
Role MANAGING MEMBER
Phone 4074549096

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL8948
State FL
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TAVARES VILLAGE 401(K) PLAN 2023 461480920 2024-07-22 TAVARES VILLAGE RETIREMENT COMMUNITY, LLC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 623000
Sponsor’s telephone number 3527427111
Plan sponsor’s address 901 E WASHINGTON ST #2905, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Pizam Haim C Agent 901 EAST WASHINGTON ST., ORLANDO, FL, 32804

Managing Member

Name Role Address
NIELSON KENNETH Managing Member 901 EAST WASHINGTON ST., ORLANDO, FL, 32804

Manager

Name Role Address
Pizam Haim C Manager 507 Palmer Street, Orlando, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000012830 THE COVE AT TAVARES VILLAGE ACTIVE 2013-02-06 2028-12-31 No data 901 EAST WASHINGTON STREET, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-16 Pizam, Haim Cy No data

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-12
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State