Search icon

GARDEN OASIS ALF, LLC

Company Details

Entity Name: GARDEN OASIS ALF, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Nov 2013 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L13000157922
FEI/EIN Number 46-4304432
Address: 515 HICKORY LAKE DR, BRANDON, FL, 33511, US
Mail Address: 515 HICKORY LAKE DR, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1679944466 2015-10-19 2020-03-03 515 HICKORY LAKE DR STE B, BRANDON, FL, 335116337, US 515 HICKORY LAKE DR, BRANDON, FL, 335116337, US

Contacts

Phone +1 813-330-8424
Fax 8133158233
Phone +1 813-699-4142
Fax 8134137740

Authorized person

Name GLADYS KANODEREKA
Role OWNER
Phone 8135300909

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL12249
State FL
Is Primary Yes

Agent

Name Role Address
KANODEREKA GLADYS Agent 515 HICKORY LAKE DR, BRANDON, FL, 33511

Secretary

Name Role Address
MPONDO SAMUEL Secretary 12804 AVELAR CREEK DR, RIVERVIEW, FL, 33578

President

Name Role Address
KANODEREKA GLADYS President 12804 AVELAR CREEK DR, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
LC AMENDMENT 2019-12-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-08-13 515 HICKORY LAKE DR, BRANDON, FL 33511 No data
CHANGE OF MAILING ADDRESS 2018-08-13 515 HICKORY LAKE DR, BRANDON, FL 33511 No data
REGISTERED AGENT NAME CHANGED 2018-08-13 KANODEREKA, GLADYS No data
LC AMENDMENT 2018-08-09 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-18 515 HICKORY LAKE DR, BRANDON, FL 33511 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000322867 TERMINATED 1000000957825 HILLSBOROU 2023-07-10 2033-07-12 $ 1,823.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000256333 TERMINATED 1000000886309 HILLSBOROU 2021-04-29 2031-05-26 $ 1,327.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
LC Amendment 2019-12-16
ANNUAL REPORT 2019-04-30
LC Amendment 2018-08-09
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State