Search icon

COLONY SHINY SERENITY, LLC

Company Details

Entity Name: COLONY SHINY SERENITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 18 Sep 2014 (10 years ago)
Document Number: L14000146446
FEI/EIN Number 47-2109831
Address: 3799 N PINE ISLAND ROAD, SUNRISE, FL 33351
Mail Address: 3799 N PINE ISLAND ROAD, SUNRISE, FL 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1255720942 2015-01-18 2015-01-18 3799 N PINE ISLAND RD, SUNRISE, FL, 333516528, US 3799 N PINE ISLAND RD, SUNRISE, FL, 333516528, US

Contacts

Phone +1 954-748-0809

Authorized person

Name LONNIE STECKLER
Role FINANCIAL OFFICER
Phone 9547480509

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number 7250
State FL
Is Primary Yes

Agent

Name Role Address
AGOSTINI, ANNE Agent 3799 N PINE ISLAND ROAD, SUNRISE, FL 33351

Manager

Name Role Address
AGOSTINI, ANNE Manager 3799 N PINE ISLAND ROAD, SUNRISE, FL 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000000513 THE COLONY CLUB ALF ACTIVE 2021-01-03 2026-12-31 No data 3799 N PINE ISLAND RD, SUNRISE, FL, 33351
G14000105958 THE COLONY CLUB ALF EXPIRED 2014-10-20 2019-12-31 No data 3799 N PINE ISLAND ROAD, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-05 AGOSTINI, ANNE No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-05 3799 N PINE ISLAND ROAD, SUNRISE, FL 33351 No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-09 3799 N PINE ISLAND ROAD, SUNRISE, FL 33351 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000158184 TERMINATED 1000000863935 BROWARD 2020-03-09 2030-03-11 $ 19,627.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-01-22

Date of last update: 21 Jan 2025

Sources: Florida Department of State