Search icon

I.P.A ASSISTED LIVING LLC - Florida Company Profile

Company Details

Entity Name: I.P.A ASSISTED LIVING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

I.P.A ASSISTED LIVING 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: 15 Aug 2014 (11 years ago)
Date of dissolution: 22 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Feb 2024 (a year ago)
Document Number: L14000128318
FEI/EIN Number 47-1729299

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

Address: 2825 WALDEN POND COVE, LONGWOOD, FL, 32779
Mail Address: 2825 WALDEN POND COVE, LONGWOOD, FL, 32779
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1962985044 2018-09-13 2018-09-13 2825 WALDENS POND CV, LONGWOOD, FL, 327797037, US 2825 WALDENS POND CV, LONGWOOD, FL, 327797037, US

Contacts

Phone +1 407-756-2595

Authorized person

Name TAJ RAZA
Role OWNER
Phone 4077562595

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 100433800
State FL

Key Officers & Management

Name Role Address
RAZA TAJ Manager 2825 WALDEN POND COVE, LONGWOOD, FL, 32779
RAZA AHSAN Authorized Member 2825 WALDEN POND COVE, LONGWOOD, FL, 32779
ZAIDI ALI AMAN Authorized Member 2825 WALDEN POND COVE, LONGWOOD, FL, 32779
RAZA AHSAN Agent 2825 WALDEN POND COVE, LONGWOOD, FL, 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000037804 TAJ'S ADULT FAMILY HOME EXPIRED 2016-04-14 2021-12-31 - 2825 WALDEN POND COVE, LONGWOOD, FL, 32779
G15000053156 ZOHRA SENIER CARE EXPIRED 2015-06-01 2020-12-31 - 2825 WALDENS POND COVE, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-22 - -
REINSTATEMENT 2016-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-11-09 - -
REGISTERED AGENT NAME CHANGED 2015-11-09 RAZA, AHSAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-22
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-01-24
REINSTATEMENT 2016-09-29
REINSTATEMENT 2015-11-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1968618700 2021-03-27 0491 PPP 2825 Waldens Pond Cv, Longwood, FL, 32779-7037
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9687
Loan Approval Amount (current) 9687
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Longwood, SEMINOLE, FL, 32779-7037
Project Congressional District FL-07
Number of Employees 3
NAICS code 621610
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9762.42
Forgiveness Paid Date 2022-01-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State