Search icon

LA POINCIANA ALF, LLC

Company Details

Entity Name: LA POINCIANA ALF, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 Jan 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L14000016944
FEI/EIN Number 46-4752923
Address: 200 POINCIANA AVE, PORT ORANGE, FL, 32127, US
Mail Address: 200 POINCIANA AVE, PORT ORANGE, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1699168468 2015-03-18 2022-07-21 200 POINCIANA AVE, PORT ORANGE, FL, 321276318, US 200 POINCIANA AVE, PORT ORANGE, FL, 321276318, US

Contacts

Phone +1 386-310-4558
Fax 3863042115

Authorized person

Name MRS. CARMELLE LAPORTE
Role OWNER / ADMINISTRATOR
Phone 3863104558

Taxonomy

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

Agent

Name Role Address
LAPORTE CARMELLE Agent 3326 BUCKLAND ST, DELTONA, FL, 32738

Authorized Member

Name Role Address
LAPORTE CARMELLE Authorized Member 3326 BUCKLAND ST, DELTONA, FL, 32738

Manager

Name Role Address
Gilles Monica M Manager 920 Victoria Hills Drive South, Deland, FL, 32124

Auth

Name Role Address
Gilles Marlon P Auth 920 Victoria Hills Drive South, Deland, FL, 32724

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000003306 LA POINCIANA ALF, LLC EXPIRED 2015-01-09 2020-12-31 No data 200 POINCIANA AVE, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-12-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2020-10-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2018-03-20 LAPORTE, CARMELLE No data
REINSTATEMENT 2018-03-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
REINSTATEMENT 2022-12-13
ANNUAL REPORT 2021-04-08
REINSTATEMENT 2020-10-26
REINSTATEMENT 2018-03-20
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-11
Florida Limited Liability 2014-01-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State