Search icon

SOUTHERN OAKS SENIOR LIVING CARE, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHERN OAKS SENIOR LIVING CARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN OAKS SENIOR LIVING CARE, 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: 12 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2018 (6 years ago)
Document Number: L14000024785
FEI/EIN Number 46-5020660

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

Address: 516 S SEA LAKE LANE, PONTE VEDRA BEACH, FL, 32082, US
Mail Address: 516 S SEA LAKE LANE, PONTE VEDRA BEACH, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300NB1QYKWXZ4UH02 L14000024785 US-FL GENERAL ACTIVE -

Addresses

Legal C/O MORRIS, GREGORY D, 516 S SEA LAKE LANE, PONTE VEDRA BEACH, US-FL, US, 32082
Headquarters 2117 Earl Road, Fort Myers, US-FL, US, 33901

Registration details

Registration Date 2017-04-07
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-07-09
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L14000024785

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOUTHERN OAKS SENIOR LIVING CARE 401(K) PLAN 2022 465020660 2023-05-27 SOUTHERN OAKS SENIOR LIVING CARE, LLC 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 623000
Sponsor’s telephone number 2392151337
Plan sponsor’s address 2117 EARL ROAD, FORT MYERS, FL, 33901

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
SOUTHERN OAKS SENIOR LIVING CARE 401(K) PLAN 2021 465020660 2022-05-23 SOUTHERN OAKS SENIOR LIVING CARE, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 623000
Sponsor’s telephone number 2392151337
Plan sponsor’s address 2117 EARL ROAD, FORT MYERS, FL, 33901

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-23
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MORRIS GREGORY D Manager 516 S SEA LAKE LANE, PONTE VEDRA BEACH, FL, 32082
MORRIS GREGORY D Agent 516 S SEA LAKE LANE, PONTE VEDRA BEACH, FL, 32082

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000005104 THE ROSE GARDEN OF FORT MYERS ACTIVE 2022-01-13 2027-12-31 - 516 S SEA LAKE LANE, PONTE VEDRA BEACH, FL, 32082
G16000034066 THE ROSE GARDEN OF FORT MYERS ACTIVE 2016-04-04 2026-12-31 - 516 S SEA LAKE LANE, PONTE VEDRA BEACH, FL, 32082
G14000054760 THE ROSE GARDEN OF FT MYERS EXPIRED 2014-06-07 2019-12-31 - 516 S SEA LAKE LANE, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-28 516 S SEA LAKE LANE, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF MAILING ADDRESS 2020-01-28 516 S SEA LAKE LANE, PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-28 516 S SEA LAKE LANE, PONTE VEDRA BEACH, FL 32082 -
REINSTATEMENT 2018-10-11 - -
REGISTERED AGENT NAME CHANGED 2018-10-11 MORRIS, GREGORY D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000459568 ACTIVE 24-CC-3006 20TH JUDICIAL CIRCUIT 2024-07-15 2029-07-24 $52,374.79 SENIOR PLACEMENT SE4RVICES, LLC, 15670 MCGREGOR BLVD., #105, FORT MYERS, FL 33908
J24000344042 ACTIVE 1000000994358 LEE 2024-05-29 2034-06-05 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J24000541431 ACTIVE 23-269-D7 LEON COUNTY 2024-05-15 2029-08-26 $19,016.48 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228N
J23000312892 ACTIVE 22-CA-002306 20TH JUDICIAL CIRCUIT 2023-01-31 2028-07-06 $700,000 TARA MCCLINTIC AS PR OF THE ESTATE OF PATRICIA COCHRANE, C/O KOGAN LAW, P.A., 1835 E. HALLANDALE BEACH BLVD, #444, HALLANDALE BEACH, FL 33009

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-10-11
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5250717110 2020-04-13 0455 PPP 2117 EARL RD, FORT MYERS, FL, 33901-8015
Loan Status Date 2020-12-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 295000
Loan Approval Amount (current) 295000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456078
Servicing Lender Name Intracoastal Bank
Servicing Lender Address 1290 NW Palm Coast Pkwy, PALM COAST, FL, 32137-4738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33901-8015
Project Congressional District FL-19
Number of Employees 47
NAICS code 623312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456078
Originating Lender Name Intracoastal Bank
Originating Lender Address PALM COAST, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 298884.17
Forgiveness Paid Date 2021-08-03
2653928307 2021-01-21 0491 PPS 9309 S Orange Blossom Trl, Orlando, FL, 32837-8300
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 285870.92
Loan Approval Amount (current) 285870.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32837-8300
Project Congressional District FL-09
Number of Employees 54
NAICS code 623312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 287482.91
Forgiveness Paid Date 2021-08-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State