Search icon

ESSEN ASSISTED LIVING AND MEMORY CARE LLC - Florida Company Profile

Company Details

Entity Name: ESSEN ASSISTED LIVING AND MEMORY CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ESSEN ASSISTED LIVING AND MEMORY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Jul 2014 (11 years ago)
Date of dissolution: 04 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2023 (2 years ago)
Document Number: L14000115816
FEI/EIN Number 47-1553963

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

Address: 2100 SHANTINIKETAN BLVD, TAVARES, FL, 32778, US
Mail Address: 2100 SHANTINIKETAN BLVD, TAVARES, FL, 32778, US
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IGNATIUS Devikarani Vice President 2100 SHANTINIKETAN BLVD, TAVARES, FL, 32778
IGNATIUS IGGY President 2100 SHANTINIKETAN BLVD, TAVARES, FL, 32778
SHANTINIKETAN INCORPORATED Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-04 - -
LC AMENDMENT AND NAME CHANGE 2019-05-22 ESSEN ASSISTED LIVING AND MEMORY CARE LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-01-22 2100 SHANTINIKETAN BLVD, TAVARES, FL 32778 -
CHANGE OF MAILING ADDRESS 2018-01-22 2100 SHANTINIKETAN BLVD, TAVARES, FL 32778 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-22 2100 SHANTINIKETAN BLVD, TAVARES, FL 32778 -
REGISTERED AGENT NAME CHANGED 2017-04-05 SHANTINIKETAN INCORPORATED -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-04
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-29
LC Amendment and Name Change 2019-05-22
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State