Entity Name: | LONG TERM CARE OF GULF BREEZE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 20 May 2014 (11 years ago) |
Date of dissolution: | 12 Mar 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Mar 2022 (3 years ago) |
Document Number: | L14000081589 |
FEI/EIN Number | 46-5709433 |
Address: | 101 MCABEE COURT, GULF BREEZE, FL 32561 |
Mail Address: | 101 MCABEE COURT, GULF BREEZE, FL 32561 |
ZIP code: | 32561 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1841694528 | 2014-10-09 | 2014-10-09 | 101 MCABEE CT, GULF BREEZE, FL, 325614756, US | 101 MCABEE CT, GULF BREEZE, FL, 325614756, US | |||||||||||||||||
|
Phone | +1 850-934-1061 |
Authorized person
Name | JACK R FLOYD |
Role | MANAGING MEMBER |
Phone | 8509341061 |
Taxonomy
Taxonomy Code | 310400000X - Assisted Living Facility |
License Number | AL9664 |
State | FL |
Is Primary | Yes |
Name | Role |
---|---|
DURST JORDAN, CPA, PA | Agent |
Name | Role | Address |
---|---|---|
HEATON, GREG | Manager | 5211 O'KANE CIRCLE, PACE, FL 32571 |
SMITH, DAVID | Manager | 5100 HIGHWAY 4, JAY, FL 32565 |
BARROW, FREDERICK | Manager | 4200 HIGHWAY 4, JAY, FL 32565 |
SMITH, JS MICHAEL | Manager | 3245 HIGHWAY 4, JAY, FL 32565 |
DURST, JOSHUA C | Manager | 3773 COTTON GIN LANE, PACE, FL 32571 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000080587 | THE WATERMARK OF GULF BREEZE | EXPIRED | 2015-08-04 | 2020-12-31 | No data | 101 MCABEE CT, GULF BREEZE, FL, 32561 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-03-12 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-30 | DURST JORDAN, CPA, PA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 4459-B HIGHWAY 90, PACE, FL 32571 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-03-12 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-22 |
AMENDED ANNUAL REPORT | 2015-06-17 |
ANNUAL REPORT | 2015-02-24 |
Florida Limited Liability | 2014-05-20 |
Date of last update: 21 Jan 2025
Sources: Florida Department of State