Search icon

GOLDEN AGE ASSISTED LIVING, LLC - Florida Company Profile

Company Details

Entity Name: GOLDEN AGE ASSISTED LIVING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLDEN AGE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Sep 2014 (11 years ago)
Document Number: L14000147339
FEI/EIN Number 47-1888535

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

Address: 2710 Del Prado Blvd S, CAPE CORAL, FL, 33904, US
Mail Address: 2710 DEL PRADO BLVD S,, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JORGE C Manager 2710 DELPRADO BLVD SOUTH, CAPE CORAL, FL, 33904
RODRIGUEZ JORGE C Agent 2710 DEL PRADO BLVD,, CAPE CORAL, FL, 33904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000036660 SERENITY RECOVERY LIVING ACTIVE 2016-04-11 2026-12-31 - 2710 DELPRADO BLVD S # 2-282, SUITE # 2-282, CAPE CORAL, FL, 33904
G14000097020 GOLDEN AGE CENTER EXPIRED 2014-09-23 2019-12-31 - 2710 DEL PRADO BLVD,, SUITE # 2-282, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-16 RODRIGUEZ, JORGE C -
CHANGE OF PRINCIPAL ADDRESS 2016-04-11 2710 Del Prado Blvd S, Suite # 2-282, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2016-04-11 2710 Del Prado Blvd S, Suite # 2-282, CAPE CORAL, FL 33904 -

Documents

Name Date
ANNUAL REPORT 2024-08-19
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State