Search icon

SENIOR LIVING RESOLUTIONS, LLC - Florida Company Profile

Company Details

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

SENIOR LIVING RESOLUTIONS, 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: 10 Sep 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L14000144529
FEI/EIN Number 47-4174857

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

Address: 5000 US HIGHWAY 17, FLEMING ISLAND, FL, 32003, US
Mail Address: 5000 US HIGHWAY 17, FLEMING ISLAND, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANFINSON CHAD Chief Executive Officer 5000 US HIGHWAY 17, FLEMING ISLAND, FL, 32003
WALROD LEIAH DR. Manager 5000 US HIGHWAY 17, FLEMING ISLAND, FL, 320038230
ANFINSON CHAD Agent 5000 US HIGHWAY 17, FLEMING ISLAND, FL, 320038230

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-31 5000 US HIGHWAY 17, STE 18 #231, FLEMING ISLAND, FL 32003 -
CHANGE OF MAILING ADDRESS 2016-03-31 5000 US HIGHWAY 17, STE 18 #231, FLEMING ISLAND, FL 32003 -
REGISTERED AGENT ADDRESS CHANGED 2015-11-25 5000 US HIGHWAY 17, STE 18 # 231, FLEMING ISLAND, FL 32003-8230 -
REGISTERED AGENT NAME CHANGED 2015-11-25 ANFINSON, CHAD -
REINSTATEMENT 2015-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-31
REINSTATEMENT 2015-11-25
Florida Limited Liability 2014-09-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State