Search icon

GOLDEN RETREAT 2 ASSISTED LIVING FACILITY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GOLDEN RETREAT 2 ASSISTED LIVING FACILITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLDEN RETREAT 2 ASSISTED LIVING FACILITY, 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: 13 Jan 2014 (11 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 11 Jul 2014 (11 years ago)
Document Number: L14000006476
FEI/EIN Number 46-4565846

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

Address: 9465 Longmeadow Circle, Boynton Beach, FL, 33436, US
Mail Address: 9465 Longmeadow Circle, Boynton Beach, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS JACQUES A Manager 9465 Longmeadow Circle, Boynton Beach, FL, 33436
LOBBAN NORMAN A Agent 3800 INVERRARY BLVD, LAUDERHILL, FL, 33319

National Provider Identifier

NPI Number:
1841619962

Authorized Person:

Name:
MR. JACQUES AUGUSTUS DAVIS
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
310400000X - Assisted Living Facility
Is Primary:
Yes

Contacts:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 3800 INVERRARY BLVD, 100J, LAUDERHILL, FL 33319 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-12 9465 Longmeadow Circle, Boynton Beach, FL 33436 -
CHANGE OF MAILING ADDRESS 2015-03-12 9465 Longmeadow Circle, Boynton Beach, FL 33436 -
LC DISSOCIATION MEM 2014-07-11 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-12

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
19200.00
Total Face Value Of Loan:
45600.00
Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13500.00
Total Face Value Of Loan:
13500.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13500
Current Approval Amount:
13500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13631.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State