Search icon

VIRTUE SENIOR LIVING, LLC - Florida Company Profile

Company Details

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

VIRTUE 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: 05 Dec 2012 (12 years ago)
Document Number: L12000152241
FEI/EIN Number 46-1350703

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

Address: 1810 SE 16TH AVE, OCALA, FL, 34471, US
Mail Address: 1810 SE 16TH AVE, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Johnsen Peder mana 1810 SE 16TH AVE, OCALA, FL, 34471
JOHNSEN PEDER L Agent 1810 SE 16TH AVE, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-03-06 JOHNSEN, PEDER L -
REGISTERED AGENT ADDRESS CHANGED 2015-03-06 1810 SE 16TH AVE, OCALA, FL 34471 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-24 1810 SE 16TH AVE, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2014-04-24 1810 SE 16TH AVE, OCALA, FL 34471 -

Court Cases

Title Case Number Docket Date Status
VIRTUE SENIOR LIVING, LLC VS M L J L ASSOCIATES, INC. D/B/A CAREPATROL NORTH CENTRAL FLORIDA 5D2022-2291 2022-09-21 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fifth Judicial Circuit, Marion County
2021-SC-005110-A

Parties

Name VIRTUE SENIOR LIVING, LLC
Role Appellant
Status Active
Representations Michael E. Rodriguez
Name Carepatrol North Central Florida
Role Appellee
Status Active
Name M L J L ASSOCIATES INC
Role Appellee
Status Active
Representations Ralph S. Marcadis
Name Hon. Lori Cotton
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-28
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-03-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-03-09
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2023-03-09
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2023-02-24
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2023-02-08
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ RESPONSE ACKNOWLEDGED; CONCURRENT MOT EOT GRANTED; IB BY 2/23/23
Docket Date 2023-02-07
Type Response
Subtype Response
Description RESPONSE ~ PER 1/24 ORDER AND REQUEST FOR EOT - AMENDED RESPONSE
On Behalf Of Virtue Senior Living, LLC
Docket Date 2023-02-03
Type Response
Subtype Response
Description RESPONSE ~ PER 1/24 ORDER
On Behalf Of Virtue Senior Living, LLC
Docket Date 2023-01-24
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2022-12-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 1/23/23
Docket Date 2022-12-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Virtue Senior Living, LLC
Docket Date 2022-11-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 35 PAGES
Docket Date 2022-10-13
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-10-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Virtue Senior Living, LLC
Docket Date 2022-09-27
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Ralph S. Marcadis 0351458
On Behalf Of M L J L Associates, Inc.
Docket Date 2022-09-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-09-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/19/22
On Behalf Of Virtue Senior Living, LLC
Docket Date 2022-09-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1324177305 2020-04-28 0491 PPP 1810 SE 16th Ave., Ocala, FL, 34471
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19288
Loan Approval Amount (current) 19288
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34471-0002
Project Congressional District FL-03
Number of Employees 3
NAICS code 623312
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19464.81
Forgiveness Paid Date 2021-04-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State