Search icon

A BELLA VITA PLACE ASSISTED LIVING, LLC - Florida Company Profile

Company Details

Entity Name: A BELLA VITA PLACE ASSISTED LIVING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A BELLA VITA PLACE ASSISTED 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: 20 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2017 (8 years ago)
Document Number: L13000088921
FEI/EIN Number 46-3017809

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

Address: 2143 DORSON WAY, DELRAY BEACH, FL, 33445, US
Mail Address: 2143 DORSON WAY, DELRAY BEACH, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1154712495 2015-02-09 2015-02-09 2143 DORSON WAY, DELRAY BEACH, FL, 334452438, US 2143 DORSON WAY, DELRAY BEACH, FL, 334452438, US

Contacts

Phone +1 561-201-4534
Fax 5619082649

Authorized person

Name MRS. NICOLE BEAUZIEUX-GERMAIN
Role OWNER ADMINISTRATOR
Phone 5612014534

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL12591
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
BEAUZIEUX-GERMAIN NICOLE Managing Member 2143 DORSON WAY, DELRAY BEACH, FL, 33445
BEAUZIEUX-GERMAIN NICOLE Agent 2143 DORSON WAY, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-01-28 - -
REGISTERED AGENT NAME CHANGED 2015-01-28 BEAUZIEUX-GERMAIN, NICOLE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-07-11
ANNUAL REPORT 2018-06-26
REINSTATEMENT 2017-09-26
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-01-28

Date of last update: 01 May 2025

Sources: Florida Department of State