Entity Name: | SENIOR LIVING SOLUTIONS OF VENICE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SENIOR LIVING SOLUTIONS OF VENICE 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. |
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: | 03 Jun 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Sep 2020 (5 years ago) |
Document Number: | L13000079748 |
FEI/EIN Number |
46-2921080
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 333 W Miami Ave., VENICE, FL, 34285, US |
Mail Address: | 333 W Miami Ave., VENICE, FL, 34285, US |
ZIP code: | 34285 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARNEY PAULA | Authorized Member | 333 Miami Ave., VENICE, FL, 34285 |
Carney Paula | Agent | 333 W Miami Ave., VENICE, FL, 34285 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000142693 | NAVAMAZE | ACTIVE | 2020-11-05 | 2025-12-31 | - | 333 MIAMI AVENUE #5, VENICE, FL, 34285 |
G14000047950 | NAVAMAZE | EXPIRED | 2014-05-15 | 2019-12-31 | - | 413 VALENCIA ROAD, VENICE, FL, 34285 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-09-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-24 | 333 W Miami Ave., Suite 5, VENICE, FL 34285 | - |
CHANGE OF MAILING ADDRESS | 2018-10-24 | 333 W Miami Ave., Suite 5, VENICE, FL 34285 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-24 | Carney, Paula | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-24 | 333 W Miami Ave., Suite 5, VENICE, FL 34285 | - |
REINSTATEMENT | 2018-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-06-01 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-01-19 |
REINSTATEMENT | 2020-09-11 |
REINSTATEMENT | 2018-10-24 |
AMENDED ANNUAL REPORT | 2017-05-09 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-04-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3881817102 | 2020-04-12 | 0455 | PPP | 333 MIAMI AVE W #5, VENICE, FL, 34285-2306 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State