Search icon

JASMINE GARDENS, LLC - Florida Company Profile

Company Details

Entity Name: JASMINE GARDENS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JASMINE GARDENS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Dec 2012 (12 years ago)
Date of dissolution: 22 Jul 2021 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jul 2021 (4 years ago)
Document Number: L12000159971
FEI/EIN Number 46-1636330

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

Address: 11355 131ST STREET NORTH, LARGO, FL, 33774, US
Mail Address: c/o Eliot Rifkin, 9400 South Dadeland Boulevard, Miami, FL, 33156, US
ZIP code: 33774
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1235572314 2013-04-09 2020-01-28 11355 131ST ST, LARGO, FL, 33774, US 11355 131ST ST, LARGO, FL, 33774, US

Contacts

Phone +1 727-593-0403
Fax 7275964421

Authorized person

Name GLORIA ROMERO ROSES
Role OWNER
Phone 3059043852

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL6056
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 008352000
State FL

Key Officers & Management

Name Role Address
Romero-Roses Gloria Manager c/o Eliot Rifkin, Miami, FL, 33156
Rifkin Eliot Agent c/o Eliot Rifkin, Miami, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000080904 INDIAN OAKS EXPIRED 2013-08-14 2018-12-31 - 11355 131ST STREET NORTH, LARGO, FL, 33774
G13000077744 INDIAN OAKS ASSISTED LIVING EXPIRED 2013-08-05 2018-12-31 - 11355 131ST STREET, LARGO, FL, 33774
G13000005334 INDIAN OAKS MANOR EXPIRED 2013-01-15 2018-12-31 - 11355 131 STREET NORTH, LARGO, FL, 33774

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-07-22 - -
CHANGE OF MAILING ADDRESS 2018-01-20 11355 131ST STREET NORTH, LARGO, FL 33774 -
REGISTERED AGENT NAME CHANGED 2018-01-20 Rifkin, Eliot -
REGISTERED AGENT ADDRESS CHANGED 2018-01-20 c/o Eliot Rifkin, 9400 South Dadeland Boulevard, Suite 600, Miami, FL 33156 -
LC DISSOCIATION MEM 2017-04-24 - -
LC ARTICLE OF CORRECTION 2012-12-31 - -

Documents

Name Date
LC Voluntary Dissolution 2021-07-22
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-20
CORLCDSMEM 2017-04-24
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9642357705 2020-05-01 0455 PPP 11355 131st Street North, Largo, FL, 33774
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124000
Loan Approval Amount (current) 124000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Largo, PINELLAS, FL, 33774-0001
Project Congressional District FL-13
Number of Employees 28
NAICS code 237210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124672.66
Forgiveness Paid Date 2020-11-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State